Company NameIzabelin UK Limited
Company StatusDissolved
Company Number04156806
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Iwona Wozniak
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameBozena Wozniak
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Ms Iwona Wozniak
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,376
Current Liabilities£30,776

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
13 February 2020Change of details for Ms Iwona Wozniak as a person with significant control on 3 February 2020 (2 pages)
12 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
14 February 2019Change of details for Ms Iwona Wozniak as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Director's details changed for Ms Iwona Wozniak on 27 January 2019 (2 pages)
14 February 2019Secretary's details changed for Bozena Wozniak on 14 February 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Iwona Wozniak on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Iwona Wozniak on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 March 2009Return made up to 08/02/09; full list of members (3 pages)
9 March 2009Return made up to 08/02/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
30 March 2007Return made up to 08/02/07; full list of members (2 pages)
30 March 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 08/02/06; full list of members (2 pages)
23 March 2006Return made up to 08/02/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 March 2005Return made up to 08/02/05; full list of members (6 pages)
21 March 2005Return made up to 08/02/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 March 2004Return made up to 08/02/04; full list of members (6 pages)
2 March 2004Return made up to 08/02/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(6 pages)
9 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(6 pages)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page)
7 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 April 2001Ad 21/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Ad 21/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 April 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 February 2001Registered office changed on 16/02/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 February 2001Incorporation (15 pages)
8 February 2001Incorporation (15 pages)