Company NameFizz Services Limited
Company StatusDissolved
Company Number03832935
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Bernard Coffer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed27 September 1999(1 month after company formation)
Appointment Duration5 years (closed 19 October 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMoffats Lodge
94 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RW
Secretary NameMr Richard John Shears
NationalityBritish
StatusClosed
Appointed21 August 2002(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinsdown Cottage
Three Gates Lane
Haslemere
Surrey
GU27 2LE
Director NameJohn Julius Freudenthal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2002)
RoleAccountant
Correspondence Address72 Conway Gardens
Grays
Essex
RM17 6HG
Secretary NameJohn Julius Freudenthal
NationalityAustralian
StatusResigned
Appointed27 September 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address72 Conway Gardens
Grays
Essex
RM17 6HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRefuge House 9-10 River Front
Enfield
Middlesex
EN1 3SZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£2,450
Net Worth-£138
Current Liabilities£369

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Application for striking-off (1 page)
3 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
15 September 2003Return made up to 27/08/03; full list of members (6 pages)
8 July 2003Director's particulars changed (1 page)
21 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned;director resigned (1 page)
31 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Full accounts made up to 31 January 2001 (6 pages)
11 September 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
11 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Registered office changed on 17/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 October 1999Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
27 August 1999Incorporation (13 pages)