Company Name2Bzen Limited
Company StatusDissolved
Company Number04639257
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGeorges De Broissia
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleMoney Market Broker
Correspondence Address97 Sinclair Road
London
W14 0NP
Director NameMaria Del Mar Gonzales Rebon
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleDirector Of Inedite Ltd
Correspondence Address97 Sinclair Road
London
W14 0NP
Secretary NameGeorges De Broissia
NationalityFrench
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleMoney Market Broker
Correspondence Address97 Sinclair Road
London
W14 0NP
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address97 Sinclair Road
London
W14 0NP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
3 March 2007Return made up to 16/01/07; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 June 2006Return made up to 16/01/06; full list of members (7 pages)
23 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 April 2004Return made up to 16/01/04; full list of members (7 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)