Company NameSanrizz Education Limited
Company StatusDissolved
Company Number03945417
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameTony Rizzo Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Antonio John Rizzo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary NameMrs Margaret Eleanor Rizzo
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressUnit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Antonio John Rizzo
50.00%
Ordinary
1 at 1Ms Margaret Eleanor Rizzo
50.00%
Ordinary

Financials

Year2014
Net Worth£7,248
Cash£21,782
Current Liabilities£232,764

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(4 pages)
26 May 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 10/03/09; full list of members (3 pages)
1 July 2009Return made up to 10/03/09; full list of members (3 pages)
20 March 2009Company name changed tony rizzo productions LIMITED\certificate issued on 24/03/09 (2 pages)
20 March 2009Company name changed tony rizzo productions LIMITED\certificate issued on 24/03/09 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Return made up to 10/03/08; full list of members (3 pages)
13 November 2008Return made up to 10/03/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 10/03/07; full list of members (2 pages)
3 May 2007Return made up to 10/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 10/03/06; full list of members (2 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Return made up to 10/03/06; full list of members (2 pages)
15 August 2006Return made up to 10/03/05; full list of members (2 pages)
15 August 2006Return made up to 10/03/05; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 10/03/04; full list of members (6 pages)
6 April 2004Return made up to 10/03/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 10/03/03; full list of members (6 pages)
13 March 2003Return made up to 10/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 March 2002Return made up to 10/03/02; full list of members (6 pages)
21 March 2002Return made up to 10/03/02; full list of members (6 pages)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 April 2000Director resigned (1 page)
10 March 2000Incorporation (13 pages)
10 March 2000Incorporation (13 pages)