Company NameFizz Consult Limited
Company StatusDissolved
Company Number03190969
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameAngelos Kostakos
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGreek
StatusClosed
Appointed31 May 2002(6 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 30 August 2016)
RoleEmployee
Correspondence AddressOceanstar Management Inc 18 Gr. Lambraki Str.
Glyfada
16674 Athens
Greece
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed02 February 2009(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 30 August 2016)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NamePanagiotis Katsikis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed31 May 1998(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 May 2002)
RoleOperations Manager
Correspondence AddressAg Athanassiou/Panagiotarakou
Keratea 19001
Greece
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameKristen Shipping Corporation (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed31 May 1996(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1998)
Correspondence Address80 Broad Street
Monrovia
Liberia
Director NameProud Enterprises Sa (Corporation)
StatusResigned
Appointed31 May 1996(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1998)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1996(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Telephone020 72994297
Telephone regionLondon

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Kristen Shipping Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,221
Cash£2,148
Current Liabilities£29,369

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
19 April 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
19 April 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
5 April 2016Previous accounting period shortened from 30 April 2016 to 29 February 2016 (3 pages)
5 April 2016Previous accounting period shortened from 30 April 2016 to 29 February 2016 (3 pages)
3 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
3 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Angelos Kostakos on 6 February 2013 (2 pages)
13 February 2013Director's details changed for Angelos Kostakos on 6 February 2013 (2 pages)
13 February 2013Director's details changed for Angelos Kostakos on 6 February 2013 (2 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Angelos Kostakos on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Angelos Kostakos on 30 March 2011 (2 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
12 January 2010Director's details changed for Angelos Kostakos on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Angelos Kostakos on 12 January 2010 (2 pages)
6 July 2009Director's change of particulars / angelos kostakos / 02/03/2005 (1 page)
6 July 2009Director's change of particulars / angelos kostakos / 02/03/2005 (1 page)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
19 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
19 February 2009Secretary appointed jordan cosec LIMITED (1 page)
19 February 2009Secretary appointed jordan cosec LIMITED (1 page)
27 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 April 2005Return made up to 25/04/05; full list of members (2 pages)
25 April 2005Return made up to 25/04/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 April 2004Return made up to 25/04/04; full list of members (5 pages)
29 April 2004Return made up to 25/04/04; full list of members (5 pages)
6 April 2004Full accounts made up to 30 April 2003 (8 pages)
6 April 2004Full accounts made up to 30 April 2003 (8 pages)
21 May 2003Full accounts made up to 30 April 2002 (8 pages)
21 May 2003Full accounts made up to 30 April 2002 (8 pages)
4 May 2003Return made up to 25/04/03; full list of members (5 pages)
4 May 2003Return made up to 25/04/03; full list of members (5 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
2 May 2002Return made up to 25/04/02; full list of members (5 pages)
2 May 2002Return made up to 25/04/02; full list of members (5 pages)
23 April 2002Full accounts made up to 30 April 2001 (8 pages)
23 April 2002Full accounts made up to 30 April 2001 (8 pages)
1 October 2001Full accounts made up to 30 April 2000 (8 pages)
1 October 2001Full accounts made up to 30 April 2000 (8 pages)
30 April 2001Return made up to 25/04/01; full list of members (5 pages)
30 April 2001Return made up to 25/04/01; full list of members (5 pages)
3 November 2000Return made up to 25/04/00; full list of members (5 pages)
3 November 2000Return made up to 25/04/00; full list of members (5 pages)
9 October 2000Full accounts made up to 30 April 1999 (9 pages)
9 October 2000Full accounts made up to 30 April 1999 (9 pages)
7 September 1999Full accounts made up to 30 April 1998 (9 pages)
7 September 1999Full accounts made up to 30 April 1998 (9 pages)
2 May 1999Return made up to 25/04/99; full list of members (5 pages)
2 May 1999Return made up to 25/04/99; full list of members (5 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
4 June 1998Full accounts made up to 30 April 1997 (9 pages)
4 June 1998Return made up to 25/04/98; full list of members (9 pages)
4 June 1998Return made up to 25/04/98; full list of members (9 pages)
4 June 1998Full accounts made up to 30 April 1997 (9 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
16 February 1998New director appointed (6 pages)
16 February 1998New director appointed (6 pages)
11 February 1998Registered office changed on 11/02/98 from: 21 st thomas street, bristol, BS1 6JS (1 page)
11 February 1998Registered office changed on 11/02/98 from: 21 st thomas street, bristol, BS1 6JS (1 page)
10 February 1998Ad 31/05/96--------- £ si 998@1 (2 pages)
10 February 1998Ad 31/05/96--------- £ si 998@1 (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 21 st thomas street, bristol, BS1 6JS (1 page)
5 September 1997Registered office changed on 05/09/97 from: 21 st thomas street, bristol, BS1 6JS (1 page)
5 September 1997Return made up to 25/04/97; full list of members (5 pages)
5 September 1997Return made up to 25/04/97; full list of members (5 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
13 June 1996Registered office changed on 13/06/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
25 April 1996Incorporation (17 pages)
25 April 1996Incorporation (17 pages)