Company NameFizz Marketing Limited
Company StatusDissolved
Company Number03965524
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Dissolution Date18 May 2020 (3 years, 11 months ago)
Previous NameA M Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Anna Helen Maxwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Avenue Lodge
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NameMrs Adrian Blackledge
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Avenue Lodge
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteswitchdynamics.co.uk

Location

Registered AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Anna Helen Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,429
Cash£21,286
Current Liabilities£20,364

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2020Final Gazette dissolved following liquidation (1 page)
18 February 2020Return of final meeting in a members' voluntary winding up (8 pages)
31 May 2019Registered office address changed from Old Avenue Lodge Old Avenue Weybridge KT13 0PS to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 31 May 2019 (2 pages)
30 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-13
(1 page)
30 May 2019Declaration of solvency (5 pages)
30 May 2019Appointment of a voluntary liquidator (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
4 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
4 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Director's details changed for Anna Maxwell on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Anna Maxwell on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Anna Maxwell on 6 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 06/04/06; full list of members (6 pages)
19 April 2006Return made up to 06/04/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 06/04/04; full list of members (6 pages)
22 April 2004Return made up to 06/04/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 06/04/03; full list of members (6 pages)
4 April 2003Return made up to 06/04/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Company name changed a m consulting LIMITED\certificate issued on 06/11/00 (2 pages)
3 November 2000Company name changed a m consulting LIMITED\certificate issued on 06/11/00 (2 pages)
16 April 2000Registered office changed on 16/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 April 2000Registered office changed on 16/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
6 April 2000Incorporation (13 pages)
6 April 2000Incorporation (13 pages)