Company NameZe.Ci. Limited
Company StatusDissolved
Company Number04993416
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameVividence Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed01 August 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 16 July 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameNu Directors Limited (Corporation)
StatusClosed
Appointed11 December 2003
Appointment Duration9 years, 7 months (closed 16 July 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameL.G.Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

100 at £1L Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,680
Cash£10,327
Current Liabilities£22,151

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(5 pages)
8 January 2013Secretary's details changed for L.G.Secretaries Limited on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Nu Directors Limited on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Nu Directors Limited on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(5 pages)
8 January 2013Secretary's details changed for L.G.Secretaries Limited on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for L.G.Secretaries Limited on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Nu Directors Limited on 8 January 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2007Company name changed vividence LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed vividence LIMITED\certificate issued on 02/01/07 (2 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 38 wigmore street london W1U 2HA (1 page)
18 January 2006Registered office changed on 18/01/06 from: 38 wigmore street london W1U 2HA (1 page)
17 January 2006Accounts made up to 31 December 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 January 2006Return made up to 12/12/05; full list of members (2 pages)
6 January 2006Return made up to 12/12/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
15 April 2005Accounts made up to 31 December 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 December 2004Return made up to 12/12/04; full list of members (2 pages)
16 December 2004Return made up to 12/12/04; full list of members (2 pages)
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2003Incorporation (9 pages)