Company NameZAZZ Projects Limited
Company StatusDissolved
Company Number04812471
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Alan Braddock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameRosa Khamsen Tahmaseb
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameRosa Khamsen Khamseh Tahmaseb
NationalityIranian
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET

Contact

Websitezazz-projects.com
Telephone01889 560676
Telephone regionRugeley

Location

Registered AddressHammond McNulty Bank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Alan Braddock
50.00%
Ordinary
1 at £1Rosa Khamsen Tahmaseb
50.00%
Ordinary

Financials

Year2014
Net Worth£244
Cash£18,269
Current Liabilities£31,896

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
10 February 2021Application to strike the company off the register (1 page)
5 August 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
23 July 2019Secretary's details changed for Rosa Khamsen Khamseh Tahmaseb on 1 June 2019 (1 page)
22 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
22 July 2019Director's details changed for Rosa Khamsen Tahmaseb on 1 June 2019 (2 pages)
22 July 2019Change of details for Mr Mark Alan Braddock as a person with significant control on 1 June 2019 (2 pages)
22 July 2019Director's details changed for Mr Mark Alan Braddock on 1 June 2019 (2 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
19 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 July 2017Notification of Mark Alan Braddock as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 July 2017Notification of Mark Alan Braddock as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Mark Alan Braddock as a person with significant control on 28 July 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
5 July 2016Secretary's details changed for Rosa Khamseh Tahmaseb on 28 July 2014 (1 page)
5 July 2016Secretary's details changed for Rosa Khamseh Tahmaseb on 28 July 2014 (1 page)
5 July 2016Secretary's details changed for {officer_name} (1 page)
5 July 2016Secretary's details changed (1 page)
5 July 2016Secretary's details changed (1 page)
4 July 2016Director's details changed for Rosa Khamsen Tahmaseb on 24 June 2016 (2 pages)
4 July 2016Director's details changed for Rosa Tahmaseb on 24 June 2016 (2 pages)
4 July 2016Director's details changed for Rosa Tahmaseb on 28 July 2014 (2 pages)
4 July 2016Director's details changed for Rosa Tahmaseb on 28 July 2014 (2 pages)
4 July 2016Director's details changed for Rosa Tahmaseb on 24 June 2016 (2 pages)
4 July 2016Director's details changed for Rosa Khamsen Tahmaseb on 24 June 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Secretary's details changed for Rosa Khamseh Tahmaseb on 25 June 2013 (2 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Secretary's details changed for Rosa Khamseh Tahmaseb on 25 June 2013 (2 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
9 July 2013Director's details changed for Rosa Tahmaseb on 28 May 2013 (2 pages)
9 July 2013Director's details changed for Mark Alan Braddock on 25 June 2013 (2 pages)
9 July 2013Director's details changed for Rosa Tahmaseb on 25 June 2013 (2 pages)
9 July 2013Director's details changed for Mark Alan Braddock on 25 June 2013 (2 pages)
9 July 2013Director's details changed for Rosa Tahmaseb on 28 May 2013 (2 pages)
9 July 2013Director's details changed for Rosa Tahmaseb on 25 June 2013 (2 pages)
29 May 2013Director's details changed for Rosa Khamseh Tahmaseb on 28 May 2012 (3 pages)
29 May 2013Director's details changed for Rosa Khamseh Tahmaseb on 28 May 2012 (3 pages)
28 May 2013Director's details changed for Mark Alan Braddock on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mark Alan Braddock on 28 May 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 July 2010Director's details changed for Mark Alan Braddock on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Rosa Khamseh Tahmaseb on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Rosa Khamseh Tahmaseb on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Mark Alan Braddock on 26 June 2010 (2 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 April 2010Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW on 22 April 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 August 2009Return made up to 26/06/09; full list of members (4 pages)
12 August 2009Return made up to 26/06/09; full list of members (4 pages)
11 August 2009Director and secretary's change of particulars / rosa khamseh tahmaseb / 26/06/2009 (1 page)
11 August 2009Director and secretary's change of particulars / rosa khamseh tahmaseb / 26/06/2009 (1 page)
11 August 2009Director's change of particulars / mark braddock / 26/06/2009 (1 page)
11 August 2009Registered office changed on 11/08/2009 from compton house king edward street ashbourne derbyshire DE6 1BX (1 page)
11 August 2009Registered office changed on 11/08/2009 from compton house king edward street ashbourne derbyshire DE6 1BX (1 page)
11 August 2009Director's change of particulars / mark braddock / 26/06/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 October 2008Registered office changed on 29/10/2008 from the chambers, ashbourne hall cokayne avenue ashbourne derbyshire DE6 1EJ (1 page)
29 October 2008Registered office changed on 29/10/2008 from the chambers, ashbourne hall cokayne avenue ashbourne derbyshire DE6 1EJ (1 page)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 26/06/07; full list of members (3 pages)
10 July 2007Return made up to 26/06/07; full list of members (3 pages)
19 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
31 July 2006Return made up to 26/06/06; full list of members (3 pages)
31 July 2006Return made up to 26/06/06; full list of members (3 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
3 August 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Incorporation (15 pages)
26 June 2003Incorporation (15 pages)