Company NameMzuzu Limited
Company StatusDissolved
Company Number03114820
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 5 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameAlan Clive Beer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Inman Road
Earlsfield
London
SW18 3BB
Secretary NameJulia Beer
NationalityBritish
StatusClosed
Appointed01 November 1998(3 years after company formation)
Appointment Duration7 years, 11 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address8 Inman Road
Earlsfield
London
SW18 3BB
Secretary NameBrian Roy Beer
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address21b Drakefield Road
London
SW17 8RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Park Road
Bromley
Kent
BR1 3HJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2004Return made up to 17/10/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 January 2003Return made up to 17/10/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Return made up to 17/10/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 December 1999New secretary appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: c/o robert bryant 70 plaistow lane bromley kent BR1 3JE (1 page)
30 November 1999Full accounts made up to 31 March 1999 (6 pages)
27 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Full accounts made up to 31 March 1998 (6 pages)
13 November 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1997Full accounts made up to 31 March 1997 (6 pages)
18 December 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1996Accounting reference date notified as 31/03 (1 page)
17 October 1995Incorporation (38 pages)