Company NameNZ UK Limited
Company StatusDissolved
Company Number03948715
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameFrancois De La Brosse
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Rue Franklin
Paris
75116
Foreign
Secretary NameNathalie Meignen
NationalityFrench
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFerme De Hulleux
Nery
60320
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,823
Current Liabilities£3,823

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (2 pages)
13 May 2010Application to strike the company off the register (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
15 April 2009Return made up to 10/03/09; full list of members (3 pages)
15 April 2009Return made up to 10/03/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 September 2008Return made up to 10/03/08; full list of members (3 pages)
19 September 2008Return made up to 10/03/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Return made up to 10/03/07; full list of members (6 pages)
9 October 2007Return made up to 10/03/07; full list of members (6 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 10/03/06; full list of members (6 pages)
26 May 2006Return made up to 10/03/06; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 10/03/05; full list of members (6 pages)
27 May 2005Return made up to 10/03/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 10/03/04; full list of members (6 pages)
13 January 2005Return made up to 10/03/04; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 10/03/03; full list of members (6 pages)
24 March 2003Return made up to 10/03/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
20 June 2002Accounts made up to 31 March 2001 (4 pages)
20 June 2002Accounts made up to 31 March 2001 (4 pages)
31 May 2002Return made up to 10/03/02; full list of members (6 pages)
31 May 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
30 April 2001Return made up to 10/03/01; full list of members (6 pages)
30 April 2001Return made up to 10/03/01; full list of members (6 pages)
12 May 2000Registered office changed on 12/05/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
10 March 2000Incorporation (16 pages)
10 March 2000Incorporation (16 pages)