Company NameTendotzero Limited
Company StatusDissolved
Company Number03877204
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameEDI Business Partners Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Secretary NameMr Peter James Delf
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr Simon Ian Bain
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 16 February 2017)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address1800 Apt 2149 Lincoln Village Circle
Larkspur
California 94939
United States
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.tendotzero.com

Location

Registered Address16 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
10 March 2017Application to strike the company off the register (3 pages)
16 February 2017Termination of appointment of Simon Ian Bain as a director on 16 February 2017 (1 page)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2017Termination of appointment of Simon Ian Bain as a director on 16 February 2017 (1 page)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
14 December 2015Director's details changed for Mr Simon Ian Bain on 1 March 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Director's details changed for Mr Simon Ian Bain on 1 March 2015 (2 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(5 pages)
23 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages)
21 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
26 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Director's details changed for Simon Ian Bain on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Simon Ian Bain on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 December 2006Return made up to 15/11/06; full list of members (2 pages)
15 December 2006Return made up to 15/11/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 November 2005Return made up to 15/11/05; full list of members (2 pages)
23 November 2005Return made up to 15/11/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 January 2005Return made up to 15/11/04; full list of members (2 pages)
4 January 2005Return made up to 15/11/04; full list of members (2 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 November 2003Return made up to 15/11/03; full list of members (7 pages)
28 November 2003Return made up to 15/11/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
26 January 2002Return made up to 15/11/01; full list of members (7 pages)
26 January 2002Return made up to 15/11/01; full list of members (7 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 December 2000Return made up to 15/11/00; full list of members (7 pages)
18 December 2000Return made up to 15/11/00; full list of members (7 pages)
29 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
29 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 February 2000Company name changed edi business partners LIMITED\certificate issued on 11/02/00 (3 pages)
10 February 2000Company name changed edi business partners LIMITED\certificate issued on 11/02/00 (3 pages)
8 December 1999New secretary appointed;new director appointed (3 pages)
8 December 1999New secretary appointed;new director appointed (3 pages)
8 December 1999Registered office changed on 08/12/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
8 December 1999Registered office changed on 08/12/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
15 November 1999Incorporation (10 pages)
15 November 1999Incorporation (10 pages)