Company NameLIZ Sandra Ltd
Company StatusDissolved
Company Number06417124
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sandra Olita
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rainham Road
Rainham
London
RM13 7RR
Secretary NameMr Emmanuel Mensah
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleManagement Accountant
Correspondence Address23 Yorkshire Gardens
London
Greater London
N18 2LD

Location

Registered Address30 Rainham Road
Rainham
Essex
RM13 7RR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

100 at £1Sandra Olita
100.00%
Ordinary

Financials

Year2014
Net Worth£465
Cash£6,476
Current Liabilities£6,011

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
19 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
2 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Emmanuel Mensah as a secretary (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Mr Emmanuel Mensah on 5 November 2011 (2 pages)
7 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Mr Emmanuel Mensah on 5 November 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
28 July 2010Registered office address changed from Unit 164 Lee Valley Technopark Ashley Road London Greater London N17 9LN on 28 July 2010 (1 page)
21 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
21 November 2009Director's details changed for Sandra Olita on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 January 2009Return made up to 05/11/08; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from unit 183, lee valley technopark ashley road london greater london N17 2LN (1 page)
5 January 2009Secretary's change of particulars / emmanuel mensah / 03/01/2009 (2 pages)
5 November 2007Incorporation (17 pages)