Company NameD.C. Kaz Ltd.
Company StatusDissolved
Company Number05843602
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(5 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameDaniel Zaydman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(5 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 29 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Birchen Coppice Trading Estate
Stourport Road
Kidderminster
DY11 7QY
Secretary NameCentrum Secretaries Limited (Corporation)
StatusClosed
Appointed12 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameArie Leib Prashkovsky
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2006(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 22 November 2006)
RoleCompany Director
Correspondence Address14 Hacermesh St
Savion
56522
Israel
Director NameDr Michael Zaydman
Date of BirthMay 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2006(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 22 November 2006)
RoleDoctor
Country of ResidenceIsrael
Correspondence AddressRemez St 28
Rishon Lecion
Foreign
Israel
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address788/790 Finchley Road
Temple Fortune
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

7.6k at £1Direct Capital Investments LTD
75.60%
Ordinary
2.4k at £1Midagi Holdings Bv
24.40%
Ordinary

Financials

Year2014
Net Worth-£2,600,884
Cash£16,175
Current Liabilities£2,617,472

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (2 pages)
5 January 2016Application to strike the company off the register (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 9,999
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 9,999
(5 pages)
9 February 2015Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9,999
(5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9,999
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
23 February 2012Full accounts made up to 31 December 2011 (19 pages)
23 February 2012Full accounts made up to 31 December 2011 (19 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
29 March 2011Full accounts made up to 31 December 2010 (19 pages)
29 March 2011Full accounts made up to 31 December 2010 (19 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 March 2010Full accounts made up to 31 December 2009 (19 pages)
25 March 2010Full accounts made up to 31 December 2009 (19 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 December 2008 (19 pages)
14 April 2009Full accounts made up to 31 December 2008 (19 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
8 July 2008Full accounts made up to 31 December 2007 (19 pages)
8 July 2008Full accounts made up to 31 December 2007 (19 pages)
17 March 2008Aud res (1 page)
17 March 2008Aud res (1 page)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
28 June 2007Location of debenture register (1 page)
28 June 2007Location of debenture register (1 page)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
10 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Ad 12/06/06--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Ad 12/06/06--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
12 June 2006Incorporation (16 pages)
12 June 2006Incorporation (16 pages)