Company NameSanrizz (Paternoster) Limited
Company StatusDissolved
Company Number05897904
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameSanrizz (London City) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Antonio John Rizzo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary NameMrs Margaret Eleanor Rizzo
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.sanrizz.co.uk
Telephone01707 665880
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 8 Summit Centre
Summit Road
Potters Bar
Herts
EN6 3QW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,113
Cash£8,565
Current Liabilities£163,889

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Return made up to 07/08/08; full list of members (3 pages)
13 November 2008Return made up to 07/08/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Ad 07/08/06--------- £ si 100@1=100 (1 page)
8 October 2007Ad 07/08/06--------- £ si 100@1=100 (1 page)
8 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
8 October 2007Return made up to 07/08/07; full list of members (2 pages)
8 October 2007Return made up to 07/08/07; full list of members (2 pages)
8 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
21 September 2006Company name changed sanrizz (london city) LIMITED\certificate issued on 21/09/06 (2 pages)
21 September 2006Company name changed sanrizz (london city) LIMITED\certificate issued on 21/09/06 (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (12 pages)
7 August 2006Incorporation (12 pages)