Company NameZizza Ltd
Company StatusDissolved
Company Number08477842
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Stephen Anthony Westgarth
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Secretary NameJohn Bernard William Mann
NationalityBritish
StatusClosed
Appointed10 April 2013(2 days after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleCompany Director
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr John Bernard William Mann
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Michael Jackson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Christopher Birchenough
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Ian Birchenough
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Termination of appointment of Ian Birchenough as a director on 2 January 2018 (2 pages)
23 January 2018Termination of appointment of Christopher Birchenough as a director on 2 January 2018 (2 pages)
23 January 2018Termination of appointment of Christopher Birchenough as a director on 2 January 2018 (2 pages)
23 January 2018Termination of appointment of Ian Birchenough as a director on 2 January 2018 (2 pages)
28 December 2017Termination of appointment of John Bernard William Mann as a director on 17 December 2017 (2 pages)
28 December 2017Termination of appointment of John Bernard William Mann as a director on 17 December 2017 (2 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 April 2017Termination of appointment of Michael Jackson as a director on 28 March 2017 (2 pages)
9 April 2017Termination of appointment of Michael Jackson as a director on 28 March 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Director's details changed for Christopher Birchenough on 13 May 2016 (3 pages)
13 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,000
(8 pages)
13 May 2016Registered office address changed from Hlb House 68, High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Hlb House 68, High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 13 May 2016 (1 page)
13 May 2016Director's details changed for Mr Ian Birchenough on 13 May 2016 (2 pages)
13 May 2016Secretary's details changed for John Bernard William Mann on 13 May 2016 (1 page)
13 May 2016Secretary's details changed for John Bernard William Mann on 13 May 2016 (1 page)
13 May 2016Director's details changed for Mr Michael Jackson on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Christopher Birchenough on 13 May 2016 (3 pages)
13 May 2016Director's details changed for Mr Ian Birchenough on 13 May 2016 (2 pages)
13 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,000
(8 pages)
13 May 2016Director's details changed for Mr Michael Jackson on 13 May 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000
(8 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000
(8 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000
(8 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,000
(8 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,000
(8 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,000
(8 pages)
19 April 2013Appointment of Mr Michael Jackson as a director (3 pages)
19 April 2013Appointment of Christopher Birchenough as a director (3 pages)
19 April 2013Appointment of Christopher Birchenough as a director (3 pages)
19 April 2013Appointment of Ian Birchenough as a director (3 pages)
19 April 2013Appointment of Mr Michael Jackson as a director (3 pages)
19 April 2013Appointment of Ian Birchenough as a director (3 pages)
16 April 2013Appointment of John Bernard William Mann as a secretary (2 pages)
16 April 2013Appointment of John Bernard William Mann as a secretary (2 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 2,000
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 2,000
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 2,000
(4 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)