Company NameAlanzz Limited
Company StatusDissolved
Company Number05710793
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date12 July 2012 (11 years, 9 months ago)
Previous NameZoom The Loom (Retail) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alan David Nightingale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressGlensend
26 Badgers Way Thundersely
Benfleet
Essex
SS7 1TR
Secretary NameStella Marie Nightingale
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlensend
26 Badgers Way Thundersley
Benfleet
Essex
SS7 1TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,431
Cash£10,015
Current Liabilities£65,543

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2012Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments (5 pages)
15 June 2011Liquidators statement of receipts and payments (5 pages)
15 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-02
(1 page)
10 June 2008Statement of affairs with form 4.19 (9 pages)
10 June 2008Registered office changed on 10/06/2008 from 34/36 east walk basildon essex SS14 1HH (1 page)
10 June 2008Statement of affairs with form 4.19 (9 pages)
10 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Registered office changed on 10/06/2008 from 34/36 east walk basildon essex SS14 1HH (1 page)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2008Prev ext from 31/10/2007 to 30/04/2008 (1 page)
3 April 2008Prev ext from 31/10/2007 to 30/04/2008 (1 page)
14 March 2008Return made up to 15/02/08; full list of members (3 pages)
14 March 2008Return made up to 15/02/08; full list of members (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 March 2007Return made up to 15/02/07; full list of members (6 pages)
6 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
(6 pages)
19 July 2006Memorandum and Articles of Association (12 pages)
19 July 2006Memorandum and Articles of Association (12 pages)
13 July 2006Company name changed zoom the loom (retail) LTD\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed zoom the loom (retail) LTD\certificate issued on 13/07/06 (2 pages)
23 May 2006Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2006Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
23 May 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)