Company NameTzaneen Contracting Limited
Company StatusDissolved
Company Number05578286
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameEmily May Russell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 28 July 2009)
RoleConsulting
Correspondence Address31 Averill Street
London
W6 8ED
Secretary NameKim-Marie Louise Stirling
NationalityIrish
StatusClosed
Appointed05 August 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 28 July 2009)
RoleConsulting
Correspondence Address31 Averill Street
London
W6 8ED
Director NameEmily May Russell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 month after company formation)
Appointment Duration2 days (resigned 03 November 2005)
RoleConsulting
Correspondence Address33 Brookwood Road
Southfields
London
SW18 5BQ
Director NameSagen Directors Limited (Corporation)
Date of BirthJune 2004 (Born 19 years ago)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address25 Clonmore Street
Southfields
London
SW18 5EU
Secretary NameSagen Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address25 Clonmore Street
Southfields
London
SW18 5EU

Location

Registered Address1st Floor Highlands House
165 The Broadway
Wimbledon London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£23,272
Gross Profit£23,272
Net Worth£1
Cash£2,282
Current Liabilities£2,281

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
7 October 2008Return made up to 29/09/08; full list of members (3 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 November 2007Return made up to 29/09/07; full list of members (2 pages)
5 November 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
13 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 April 2007Director's particulars changed (1 page)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
3 November 2005Director resigned (1 page)
1 November 2005New director appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (1 page)