Company NameZalza Limited
Company StatusDissolved
Company Number08151492
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Flavia Cacace
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Russell John Dammerall Grant
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Mawr Tan-Y-Bwlch
Blaenau Ffestiniog
Gwynedd
LL41 3YY
Wales

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Russell Grant
50.00%
Ordinary
1 at £1Ms Flavia Cacace
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,204
Cash£2,045
Current Liabilities£31,303

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (4 pages)
28 August 2014Application to strike the company off the register (4 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
27 May 2014Director's details changed for Mr Russell John Dammerall Grant on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Russell John Dammerall Grant on 27 May 2014 (2 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
23 July 2012Appointment of Ms Flavia Cacace as a director on 20 July 2012 (2 pages)
23 July 2012Appointment of Ms Flavia Cacace as a director on 20 July 2012 (2 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)