Company NameWYZE Systems Limited
Company StatusDissolved
Company Number04579975
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameLazurite Limited

Business Activity

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

Directors

Director NameGuergui Grozdanov Ivanov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBulgarian
StatusClosed
Appointed10 December 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressFlat 613 14 Tottenham Court Road
London
W1T 1JY
Secretary NameAnton Antonov Petrov
NationalityBulgarian
StatusClosed
Appointed01 January 2003(2 months after company formation)
Appointment Duration7 years, 5 months (closed 22 June 2010)
RoleAdmin Clerk
Correspondence Address1 Evlogi Georgiev
Sofia
1000
Bulgaria
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP

Location

Registered AddressUnit 613 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (3 pages)
26 February 2010Application to strike the company off the register (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(15 pages)
31 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(15 pages)
31 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(15 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 February 2009Accounts made up to 31 March 2008 (2 pages)
26 November 2008Return made up to 01/11/08; no change of members (10 pages)
26 November 2008Return made up to 01/11/08; no change of members (10 pages)
23 May 2008Registered office changed on 23/05/2008 from unit 613 14 tottenham court road london W1T 1JY (1 page)
23 May 2008Registered office changed on 23/05/2008 from unit 613 14 tottenham court road london W1T 1JY (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2008Accounts made up to 31 March 2007 (1 page)
19 December 2007Return made up to 01/11/07; no change of members (6 pages)
19 December 2007Return made up to 01/11/07; no change of members (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts made up to 31 March 2006 (1 page)
28 November 2006Return made up to 01/11/06; full list of members (6 pages)
28 November 2006Return made up to 01/11/06; full list of members (6 pages)
13 March 2006Accounts made up to 31 March 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 January 2006Return made up to 01/11/05; full list of members (6 pages)
3 January 2006Return made up to 01/11/05; full list of members (6 pages)
1 March 2005Registered office changed on 01/03/05 from: unit 613 14 tottenham court road london W1T 1JY (1 page)
1 March 2005Registered office changed on 01/03/05 from: unit 613 14 tottenham court road london W1T 1JY (1 page)
22 February 2005Registered office changed on 22/02/05 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
22 February 2005Registered office changed on 22/02/05 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
5 February 2005Registered office changed on 05/02/05 from: unit 613 14 tottenham court road london W1T 1JY (1 page)
5 February 2005Registered office changed on 05/02/05 from: unit 613 14 tottenham court road london W1T 1JY (1 page)
1 February 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Return made up to 01/11/04; full list of members (6 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 November 2004Accounts made up to 31 March 2004 (1 page)
29 November 2003Return made up to 01/11/03; full list of members (6 pages)
29 November 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(6 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page)
28 April 2003Registered office changed on 28/04/03 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
17 December 2002Company name changed lazurite LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed lazurite LIMITED\certificate issued on 17/12/02 (2 pages)
1 November 2002Incorporation (22 pages)
1 November 2002Incorporation (22 pages)