Company NameZIKO Limited
Company StatusDissolved
Company Number04827759
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 5 months ago)
Previous NamesPrachal Limited and ZIKO Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Bruno Andrew Spychalski
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColne Bridge Road
Colne Bridge
Huddersfield
HD5 0RH
Director NameMr Jason Robert Curtis
Date of BirthFebruary 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(6 years, 9 months after company formation)
Appointment Duration2 months (closed 15 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColne Bridge Road
Colne Bridge
Huddersfield
HD5 0RH
Secretary NameMr Jason Robert Curtis
StatusClosed
Appointed15 April 2010(6 years, 9 months after company formation)
Appointment Duration2 months (closed 15 June 2010)
RoleCompany Director
Correspondence AddressColne Bridge Road
Colne Bridge
Huddersfield
HD5 0RH
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameMr William Edward Henry Montague
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 West Ley
Honley
Holmfirth
HD9 6RY
Secretary NameMr William Edward Henry Montague
NationalityBritish
StatusResigned
Appointed31 October 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 West Ley
Honley
Holmfirth
HD9 6RY
Director NameColin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColne Bridge Road
Colne Bridge
Huddersfield
HD5 0RH
Secretary NameColin Taverner
NationalityBritish
StatusResigned
Appointed24 August 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColne Bridge Road
Colne Bridge
Huddersfield
HD5 0RH

Location

Registered AddressColne Bridge Road
Colne Bridge
Huddersfield
HD5 0RH
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2010Termination of appointment of Colin Taverner as a secretary (1 page)
15 April 2010Appointment of Mr Jason Robert Curtis as a director (2 pages)
15 April 2010Appointment of Mr Jason Robert Curtis as a secretary (1 page)
15 April 2010Termination of appointment of Colin Taverner as a director (1 page)
15 April 2010Termination of appointment of Colin Taverner as a director (1 page)
15 April 2010Appointment of Mr Jason Robert Curtis as a secretary (1 page)
15 April 2010Termination of appointment of Colin Taverner as a secretary (1 page)
15 April 2010Appointment of Mr Jason Robert Curtis as a director (2 pages)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (2 pages)
22 February 2010Application to strike the company off the register (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Director's details changed for Colin Taverner on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Richard Bruno Andrew Spychalski on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Richard Bruno Andrew Spychalski on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Colin Taverner on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Colin Taverner on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Richard Bruno Andrew Spychalski on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Colin Taverner on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
(4 pages)
4 January 2010Secretary's details changed for Colin Taverner on 1 October 2009 (1 page)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
(4 pages)
4 January 2010Secretary's details changed for Colin Taverner on 1 October 2009 (1 page)
2 January 2009Return made up to 11/12/08; full list of members (4 pages)
2 January 2009Return made up to 11/12/08; full list of members (4 pages)
29 September 2008Accounts made up to 31 March 2008 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts made up to 31 March 2007 (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Secretary resigned;director resigned (1 page)
3 August 2007Return made up to 10/07/07; full list of members (2 pages)
3 August 2007Return made up to 10/07/07; full list of members (2 pages)
13 April 2007Accounts made up to 31 March 2006 (2 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 September 2006Return made up to 10/07/06; full list of members (7 pages)
29 September 2006Return made up to 10/07/06; full list of members (7 pages)
8 February 2006Accounts made up to 31 March 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Return made up to 10/07/05; full list of members (7 pages)
27 January 2006Return made up to 10/07/05; full list of members (7 pages)
25 November 2004Accounts made up to 31 March 2004 (2 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 September 2004Company name changed ziko trading LIMITED\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed ziko trading LIMITED\certificate issued on 02/09/04 (2 pages)
10 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 10/07/04; full list of members (7 pages)
12 December 2003New director appointed (3 pages)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New director appointed (3 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Registered office changed on 14/11/03 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
3 November 2003Company name changed prachal LIMITED\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed prachal LIMITED\certificate issued on 03/11/03 (2 pages)
10 July 2003Incorporation (18 pages)