Company NameZedco Ltd
Company StatusDissolved
Company Number03258714
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 6 months ago)
Dissolution Date31 March 2008 (16 years ago)
Previous NameIcap.com Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed23 January 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 31 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed23 January 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 31 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(3 years, 12 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameMr John Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ladbroke Grove
London
W11 2PD
Director NameDeborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 January 2007)
RoleChartered Secretary
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence AddressPark House
16 Finsbury Circus
London
EC2M 7UR

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007Return made up to 03/10/07; full list of members (5 pages)
30 September 2007Application for striking-off (1 page)
20 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 03/10/06; full list of members (6 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
12 October 2005Return made up to 03/10/05; full list of members (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 03/10/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
16 October 2003Return made up to 03/10/03; full list of members (6 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
2 October 2002Return made up to 03/10/02; full list of members (6 pages)
22 August 2002Full accounts made up to 31 March 2002 (8 pages)
15 October 2001Return made up to 03/10/01; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (4 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000New secretary appointed (4 pages)
27 December 2000Secretary resigned (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Return made up to 03/10/00; full list of members (5 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
21 August 2000Company name changed icap.com LTD\certificate issued on 22/08/00 (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 November 1999Secretary's particulars changed (1 page)
2 November 1999Return made up to 03/10/99; no change of members (5 pages)
27 October 1999Director's particulars changed (2 pages)
27 October 1999Location of register of members (1 page)
9 July 1999Director's particulars changed (1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1999Registered office changed on 16/06/99 from: sherbourne house 119 cannon street london EC4N 5AX (1 page)
9 April 1999Company name changed exco 1996 LIMITED\certificate issued on 09/04/99 (2 pages)
14 October 1998Return made up to 03/10/98; no change of members (5 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 October 1997Return made up to 03/10/97; full list of members (6 pages)
8 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
3 October 1996Incorporation (16 pages)