Company NameSanzeth Holding Limited
Company StatusDissolved
Company Number06521542
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed03 March 2008(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameAIF Management Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

10k at £1Ms Susan Tanya Lisette Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£32,629
Cash£29,270
Current Liabilities£2,641

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(4 pages)
12 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(4 pages)
12 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Amended accounts made up to 31 March 2009 (3 pages)
13 September 2011Amended accounts made up to 31 March 2009 (3 pages)
3 August 2011Amended accounts made up to 31 March 2010 (3 pages)
3 August 2011Amended accounts made up to 31 March 2010 (3 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
5 January 2011Amended accounts made up to 31 March 2009 (4 pages)
5 January 2011 (4 pages)
5 January 2011Amended accounts made up to 31 March 2009 (4 pages)
5 January 2011 (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
17 December 2009 (4 pages)
17 December 2009 (4 pages)
27 March 2009Return made up to 03/03/09; full list of members (4 pages)
27 March 2009Return made up to 03/03/09; full list of members (4 pages)
11 September 2008Director appointed ms. Susan tanya lisette reilly (1 page)
11 September 2008Director appointed ms. Susan tanya lisette reilly (1 page)
10 September 2008Appointment terminated director aif management LIMITED (1 page)
10 September 2008Appointment terminated director aif management LIMITED (1 page)
14 April 2008Ad 02/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
14 April 2008Ad 02/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
3 March 2008Incorporation (26 pages)
3 March 2008Incorporation (26 pages)