Company NameAKZ Environmental Limited
Company StatusDissolved
Company Number06617679
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMatthew Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(2 months after company formation)
Appointment Duration3 years, 4 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address29b Charlton Road
Blackheath
London
SE3 7EU
Director NameAnna Katarzyna Zwolinska
Date of BirthApril 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Lennox House
96 Manor Way
London
SE3 9AP

Location

Registered Address29b Charlton Road
Blackheath
London
SE3 7EU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,190
Cash£11,905
Current Liabilities£6,715

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 November 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (2 pages)
26 November 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (2 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from flat 4 lennox house 96 manor way london SE3 9AP united kingdom (1 page)
25 March 2009Registered office changed on 25/03/2009 from flat 4 lennox house 96 manor way london SE3 9AP united kingdom (1 page)
25 March 2009Director's Change of Particulars / matthew smith / 25/03/2009 / HouseName/Number was: flat 4, now: 29B; Street was: lennox house, now: charlton road; Area was: 96 manor way, now: blackheath; Post Code was: SE3 9AP, now: SE3 7EU (1 page)
25 March 2009Director's change of particulars / matthew smith / 25/03/2009 (1 page)
2 September 2008Director's Change of Particulars / matthew smith / 02/09/2008 / Middle Name/s was: , now: david (1 page)
2 September 2008Director's change of particulars / matthew smith / 02/09/2008 (1 page)
12 August 2008Appointment Terminated Director anna zwolinska (1 page)
12 August 2008Appointment terminated director anna zwolinska (1 page)
12 August 2008Director appointed matthew smith (1 page)
12 August 2008Director appointed matthew smith (1 page)
11 June 2008Incorporation (13 pages)
11 June 2008Incorporation (13 pages)