Company NameLonzag Limited
Company StatusDissolved
Company Number01537242
CategoryPrivate Limited Company
Incorporation Date6 January 1981(43 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(15 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 06 June 2006)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Director NameRobert Stude
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCroat
StatusClosed
Appointed22 March 2001(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2006)
RoleLawyer B Sc
Correspondence AddressKsaver 68
Zagreb
Croatia
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed12 November 2004(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 06 June 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(11 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameDalibor Kovacevic
Date of BirthJune 1931 (Born 92 years ago)
NationalityCroat
StatusResigned
Appointed02 January 1993(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1994)
RoleInsurance Manager
Correspondence Address97a Medvescak
Zagreb 41000
Croatia
Director NameMarin Kruzicevic
Date of BirthAugust 1932 (Born 91 years ago)
NationalityCroat
StatusResigned
Appointed02 January 1993(11 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 May 2001)
RoleInsurance Manager
Correspondence Address43a Nazorova
Zagreb 41000
Croatia
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed02 January 1993(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameAnte Devcic
Date of BirthJuly 1934 (Born 89 years ago)
NationalityCroatian
StatusResigned
Appointed30 March 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1997)
RoleInsurance Manager
Correspondence AddressA Bauerag
Zagreb
Croatia
Secretary NameMadeleine Paule Martine Slater
NationalityBritish
StatusResigned
Appointed30 November 1994(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameTomislav Vidovic
Date of BirthMay 1932 (Born 92 years ago)
NationalityCroatian
StatusResigned
Appointed01 September 1997(16 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 November 2005)
RoleInsurance Broker
Correspondence AddressZinke Kunc No 7
10000 Zagreb
Republic Of Croatia
Director NameMarijan Curkovic
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCroat
StatusResigned
Appointed22 March 2001(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2005)
RoleLawyer Pd D
Correspondence AddressJurkoviceva 21
Zagreb
Croatia

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,719

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2004Return made up to 30/11/04; full list of members (8 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 December 2002Return made up to 30/11/02; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
1 June 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 December 2000Return made up to 30/11/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
7 December 1998Return made up to 30/11/98; full list of members (8 pages)
27 October 1998Auditor's resignation (1 page)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Return made up to 02/01/98; full list of members (9 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
7 January 1997Return made up to 02/01/97; full list of members (7 pages)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 January 1996Return made up to 02/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/01/96
(7 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)