Company NameSJZ Consultancy Ltd
Company StatusDissolved
Company Number06373750
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 6 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
Director NameMr Stephen Zsibrita
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Calton Avenue
Hertford
Hertfordshire
SG14 2ER
Secretary NameJosephine Zsibrita
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Calton Avenue
Hertford
Hertfordshire
SG14 2ER

Location

Registered Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Canford Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£333,929
Cash£358,795
Current Liabilities£24,866

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
25 September 2014Termination of appointment of Josephine Zsibrita as a secretary on 30 June 2014 (1 page)
25 September 2014Termination of appointment of Stephen Zsibrita as a director on 1 July 2014 (1 page)
25 September 2014Appointment of Mr Stephen Leonard Knowles as a director on 1 July 2014 (2 pages)
25 September 2014Appointment of Mr Stephen Leonard Knowles as a director on 1 July 2014 (2 pages)
25 September 2014Termination of appointment of Josephine Zsibrita as a secretary on 30 June 2014 (1 page)
25 September 2014Registered office address changed from 53 Calton Avenue Hertford SG14 2ER to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Stephen Zsibrita as a director on 1 July 2014 (1 page)
25 September 2014Appointment of Mr Stephen Leonard Knowles as a director on 1 July 2014 (2 pages)
25 September 2014Termination of appointment of Stephen Zsibrita as a director on 1 July 2014 (1 page)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Registered office address changed from 53 Calton Avenue Hertford SG14 2ER to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 25 September 2014 (1 page)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 September 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
10 September 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Stephen Zsibrita on 18 October 2009 (2 pages)
11 October 2010Director's details changed for Stephen Zsibrita on 18 October 2009 (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2008Return made up to 18/09/08; full list of members (3 pages)
29 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2007Incorporation (15 pages)
18 September 2007Incorporation (15 pages)