Company NameZendale Limited
Company StatusDissolved
Company Number02782034
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElizabeth Spicer
NationalityBritish
StatusClosed
Appointed21 January 1993(same day as company formation)
RoleSecretary
Correspondence Address43 Shears Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FZ
Director NameThomas Campbell
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 11 September 2001)
RoleConsultant
Correspondence Address26612 Chianina Drive
Wesley Chapel
Florida
United States
Director NameBahman Pishdadi
Date of BirthApril 1941 (Born 83 years ago)
NationalityIranian
StatusClosed
Appointed01 June 1996(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address9646 Fox Hearst Road
Tampa
Florida
33647
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameBahman Pishdadi
Date of BirthApril 1941 (Born 83 years ago)
NationalityIranian
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9646 Fox Hearst Road
Tampa
Florida
33647
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameAlan Hocking
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Medes
Ouseley Road Old Windsor
Windsor
Berkshire
SL4 2SQ

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£223,886

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
30 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 September 1999Director resigned (1 page)
2 July 1999Return made up to 21/01/99; no change of members (4 pages)
25 May 1999Return made up to 21/01/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 March 1998Accounts for a small company made up to 31 January 1997 (5 pages)
4 February 1998Particulars of mortgage/charge (4 pages)
22 April 1997Return made up to 21/01/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 August 1996Accounts for a small company made up to 31 January 1995 (6 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 31 January 1994 (1 page)
2 February 1996Return made up to 21/01/96; no change of members (4 pages)