Company NameEZZI Design Limited
Company StatusDissolved
Company Number06487005
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mehrdad Ezzi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Lodge Avenue
Dagenham
RM9 4QD
Secretary NameSonia Bowen Ezzi
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address108 King Harolds Way
Bexleyheath
Kent
DA7 5QZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address108 King Harolds Way
Bexleyheath
Kent
DA7 5QZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

1 at £1Mehrdad Ezzi
50.00%
Ordinary
1 at £1Sonia Bowen Ezzi
50.00%
Ordinary

Financials

Year2014
Net Worth£34,964
Cash£16,399
Current Liabilities£7,943

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
4 January 2021Application to strike the company off the register (1 page)
4 September 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
30 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
8 October 2015Registered office address changed from 421 Lodge Avenue Dagenham RM9 4QD to 108 King Harolds Way Bexleyheath Kent DA7 5QZ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 421 Lodge Avenue Dagenham RM9 4QD to 108 King Harolds Way Bexleyheath Kent DA7 5QZ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 421 Lodge Avenue Dagenham RM9 4QD to 108 King Harolds Way Bexleyheath Kent DA7 5QZ on 8 October 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Sonia Bowen Ezzi on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mehrdad Ezzi on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Sonia Bowen Ezzi on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mehrdad Ezzi on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mehrdad Ezzi on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Sonia Bowen Ezzi on 1 October 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 March 2009Return made up to 29/01/09; full list of members (3 pages)
31 March 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Incorporation (17 pages)