Company NameP & Z Limited
Company StatusDissolved
Company Number03417550
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed10 September 1998(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 01 March 2011)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed10 September 1998(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 01 March 2011)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameNickolas Bizzio
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2002)
RoleEntrepreneur
Correspondence Address3 Boulevard D'Italie
Monte Carlo
Principality Of Monaco
Foreign
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Globalwide Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,782
Current Liabilities£9,226

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
5 November 2010Application to strike the company off the register (3 pages)
5 November 2010Application to strike the company off the register (3 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1,000
(3 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1,000
(3 pages)
13 August 2009Return made up to 11/08/09; full list of members (3 pages)
13 August 2009Return made up to 11/08/09; full list of members (3 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 August 2008Return made up to 11/08/08; full list of members (3 pages)
29 August 2008Return made up to 11/08/08; full list of members (3 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Return made up to 11/08/06; full list of members (2 pages)
7 September 2006Return made up to 11/08/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
5 September 2006Registered office changed on 05/09/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
12 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 August 2005Return made up to 11/08/05; full list of members (6 pages)
23 August 2005Return made up to 11/08/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 September 2004Return made up to 11/08/04; full list of members (6 pages)
17 September 2004Return made up to 11/08/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(6 pages)
7 October 2003Return made up to 11/08/03; full list of members (6 pages)
8 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
8 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 September 2002Return made up to 11/08/02; full list of members (7 pages)
25 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 September 2001Return made up to 11/08/01; full list of members (6 pages)
12 September 2001Return made up to 11/08/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 September 2000Return made up to 11/08/00; full list of members (6 pages)
6 September 2000Return made up to 11/08/00; full list of members (6 pages)
9 September 1999Return made up to 11/08/99; full list of members (7 pages)
9 September 1999Return made up to 11/08/99; full list of members (7 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 July 1999Accounts made up to 31 December 1998 (4 pages)
17 February 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 February 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
16 November 1998Return made up to 11/08/98; full list of members (6 pages)
16 November 1998Return made up to 11/08/98; full list of members (6 pages)
31 October 1998Ad 10/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 1998Ad 10/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1998Nc inc already adjusted 10/09/98 (1 page)
5 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1998Nc inc already adjusted 10/09/98 (1 page)
5 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
11 August 1997Incorporation (13 pages)