Company NameIZP UK Limited
Company StatusDissolved
Company Number04258755
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)
Previous NamesGateway Entertainment Limited and Art Dot Now Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Tarek Choufani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCanadian
StatusClosed
Appointed13 May 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address602 Gridiron One Pancras Square
London
N1C 4AG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Gregory Saxton Rogers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLethe Cottage
The Green
Letchmore Heath
Hertfordshore
WD2 8EN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Gregory Saxton Rogers
NationalityAmerican
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLethe Cottage
The Green
Letchmore Heath
Hertfordshore
WD2 8EN
Secretary NameMary Haslinger Rogers
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RolePsychologist
Correspondence AddressLethe Cottage
The Green
Letchmore Heath
Hertfordshire
WD25 8ER
Director NameMs Marcia Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2014(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2014)
RoleFinancial Principal
Country of ResidenceUnited States
Correspondence Address602 Gridiron One Pancras Square
London
N1C 4AG
Director NameMr Philip Goodwin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address602 Gridiron One Pancras Square
London
N1C 4AG

Location

Registered Address602 Gridiron One Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Gregory Saxton Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£181
Current Liabilities£132

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Completion of winding up (1 page)
10 December 2014Order of court to wind up (2 pages)
24 November 2014Termination of appointment of Philip Goodwin as a director on 28 September 2014 (1 page)
24 November 2014Termination of appointment of Marcia Allen as a director on 30 September 2014 (1 page)
3 November 2014Termination of appointment of Gregory Saxton Rogers as a secretary on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Gregory Saxton Rogers as a secretary on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Gregory Saxton Rogers as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Gregory Saxton Rogers as a director on 3 November 2014 (1 page)
24 September 2014Termination of appointment of Mary Haslinger Rogers as a secretary on 1 August 2014 (1 page)
24 September 2014Termination of appointment of Mary Haslinger Rogers as a secretary on 1 August 2014 (1 page)
16 September 2014Registered office address changed from 47 Hill Road Pinner Middlesex HA5 1LB to 602 Gridiron One Pancras Square London N1C 4AG on 16 September 2014 (1 page)
16 July 2014Appointment of Mr Tarek Choufani as a director on 13 May 2014 (2 pages)
16 July 2014Appointment of Ms Marcia Allen as a director on 13 May 2014 (2 pages)
15 July 2014Appointment of Mr Philip Goodwin as a director on 13 May 2014 (2 pages)
21 May 2014Company name changed art dot now LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
31 October 2008Return made up to 25/07/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: lethe cottage the green letchmore heath hertfordshire WD25 8ER (1 page)
7 January 2008Return made up to 25/07/07; full list of members (8 pages)
11 January 2007Return made up to 25/07/06; full list of members (8 pages)
8 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
21 November 2005Company name changed gateway entertainment LIMITED\certificate issued on 21/11/05 (2 pages)
20 July 2005Return made up to 25/07/05; full list of members (8 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 October 2004Return made up to 25/07/04; full list of members (8 pages)
3 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
3 October 2003Return made up to 25/07/03; full list of members (8 pages)
24 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
12 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(8 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Director resigned (1 page)
25 July 2001Incorporation (12 pages)