Company NameSanrizz (Southampton) Limited
Company StatusDissolved
Company Number06373582
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

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
Appointed18 September 2007(same day as company formation)
RoleHair Salons Owner
Country of ResidenceEngland
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary NameMrs Margaret Eleanor Rizzo
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleManager
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

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

Shareholders

100 at £1Sanrizz (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,486
Cash£409
Current Liabilities£242,525

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2015Voluntary strike-off action has been suspended (1 page)
22 August 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015Voluntary strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
20 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
20 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • 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)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 18 September 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)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 September 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)
30 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (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 18/09/08; full list of members (3 pages)
13 November 2008Capitals not rolled up (2 pages)
13 November 2008Return made up to 18/09/08; full list of members (3 pages)
13 November 2008Capitals not rolled up (2 pages)
11 September 2008Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2008Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 September 2007Incorporation (8 pages)
18 September 2007Incorporation (8 pages)