Company NameZeroco2 Energy Ltd
Company StatusDissolved
Company Number06204431
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamesPremo Media Ltd and CTS Tech Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Norizawati Mohd. Shahrom
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Burlington Close
London
E6 5RX
Secretary NameMr Gavin King Tokely
NationalityAustralian
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKnowledge Dock Business Centre
4 University Way
Docklands
E16 2RD

Location

Registered AddressKnowledge Dock Business Centre
4 University Way
Docklands
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(3 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(3 pages)
28 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Secretary's details changed for Mr Gavin King Tokely on 1 October 2009 (1 page)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Mr Gavin King Tokely on 1 October 2009 (1 page)
30 January 2010Company name changed cts tech LTD\certificate issued on 30/01/10
  • CONNOT ‐
(3 pages)
30 January 2010Company name changed cts tech LTD\certificate issued on 30/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 January 2010Memorandum and Articles of Association (13 pages)
13 January 2010Memorandum and Articles of Association (13 pages)
8 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
(1 page)
8 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
(1 page)
28 July 2009Memorandum and Articles of Association (13 pages)
28 July 2009Memorandum and Articles of Association (13 pages)
24 July 2009Company name changed premo media LTD\certificate issued on 24/07/09 (2 pages)
24 July 2009Company name changed premo media LTD\certificate issued on 24/07/09 (2 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
5 March 2009Return made up to 05/04/08; full list of members (3 pages)
5 March 2009Return made up to 05/04/08; full list of members (3 pages)
4 March 2009Director's Change of Particulars / norizawati shahrom / 01/01/2008 / Title was: , now: miss; HouseName/Number was: , now: 4; Street was: KD207 knowledge dock business centre, now: burlington close; Area was: university of east london, 4 university way, now: ; Post Code was: E16 2RD, now: E6 5RX; Country was: , now: united kingdom; Occupation was: a (2 pages)
4 March 2009Director's change of particulars / norizawati shahrom / 01/01/2008 (2 pages)
4 March 2009Secretary's Change of Particulars / gavin tokely / 01/01/2008 / Nationality was: british, now: australian; Date of Birth was: none, now: 28-Sep-1962; Title was: , now: mr; HouseName/Number was: , now: 4; Street was: knowledge dock business centre, now: burlington close; Area was: 4 university way, now: ; Post Town was: docklands, now: london; Post (2 pages)
4 March 2009Secretary's change of particulars / gavin tokely / 01/01/2008 (2 pages)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
5 April 2007Incorporation (13 pages)
5 April 2007Incorporation (13 pages)