Dissolved
Dissolved 2017-06-30
Company Information for ANZA LTD
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
05726194
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
ANZA LTD | |
Legal Registered Office | |
360A BRIGHTON ROAD CROYDON | |
Company Number | 05726194 | |
---|---|---|
Date formed | 2006-03-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM KOLODZIEJSKI |
||
ANTONI STANISLAW ZAWILA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH KASIA WILKINSON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 90 BRIXTON HILL LONDON SW2 1QN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONI STANISLAW ZAWILA / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADAM KOLODZIEJSKI / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH WILKINSON | |
288a | SECRETARY APPOINTED ADAM KOLODZIEJSKI | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-11 |
Proposal to Strike Off | 2012-04-03 |
Petitions to Wind Up (Companies) | 2009-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.78 | 9 |
MortgagesNumMortOutstanding | 1.30 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 5 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4545 - Other building completion
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as ANZA LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANZA LTD | Event Date | 2012-04-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the company and the final meeting of creditors of the above-named company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 10 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies to be used at either of the meetings must be lodged with the Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12.00 noon on the business day preceding the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by a completed proof. Date of Appointment: 04 April 2012 Office Holder details: Nicola Jayne Fisher , (IP No. 9090) and Christopher Herron , (IP No. 8755) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL . For further details contact: The Joint Liquidators, Email: info@herronfisher.co.uk Tel: 01323 723643. Nicola Jayne Fisher , Joint Liquidator : Ag EF100423 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANZA LTD | Event Date | 2012-04-03 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ANZA LTD | Event Date | 2009-01-19 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5062 A Petition to wind up the above-named Company of registered office 90 Brixton Hill, London SW2 1QN , presented on 19 January 2009 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , (claiming to be a Creditor of the Company), will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 18 March 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 17 March 2009. The Petitioners Solicitor is Nazmeen Yaqub (In House Solicitor), Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596961.(Ref NY/NYAQUW/334100.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |