Company NameZIC Limited
Company StatusDissolved
Company Number03307353
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ian Walter Campbell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleDistance Educator
Country of ResidenceEngland
Correspondence Address85 Northcote Crescent
West Horsley
Surrey
KT24 6LX
Director NameZbigniew Sinicki
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleLecturer
Correspondence Address21 Twyford Avenue
London
W3 9PY
Secretary NameMr Ian Walter Campbell
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleDistance Educator
Country of ResidenceEngland
Correspondence Address85 Northcote Crescent
West Horsley
Surrey
KT24 6LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address85 Northcote Crescent
West Horsley
Surrey
KT24 6LX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Application for striking-off (1 page)
1 March 2007Return made up to 24/01/07; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
28 February 2006Return made up to 24/01/06; full list of members (8 pages)
19 August 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
21 February 2005Return made up to 24/01/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
17 February 2004Return made up to 24/01/04; full list of members (7 pages)
26 February 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
11 February 2002Return made up to 24/01/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 February 2001Return made up to 24/01/01; full list of members (6 pages)
23 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 1999Return made up to 24/01/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Ad 26/02/98--------- £ si 499@1=499 £ ic 2/501 (2 pages)
23 April 1998Ad 26/02/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
2 March 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
3 March 1997Memorandum and Articles of Association (15 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997£ nc 1000/2000 24/01/97 (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1997Registered office changed on 28/02/97 from: c/o stern & co gordon house st leonards road london W13 8QG (1 page)
24 January 1997Incorporation (20 pages)