Company NameANZU International Limited
Company StatusDissolved
Company Number06688470
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Roy Enderby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlossomfields House
Elford Road Comberford
Tamworth
Staffordshire
B79 9BB
Secretary NameJohn Brian Grisman
NationalityBritish
StatusResigned
Appointed15 February 2010(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 21 February 2011)
RoleCompany Director
Correspondence AddressLower Ground Floor 20-24 Kirby Street
London
EC1N 8TS
Director NameEvans David
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(1 year, 12 months after company formation)
Appointment Duration3 months (resigned 06 December 2010)
RoleTraining Provider
Country of ResidenceUnited Kingdom
Correspondence Address20 James Road
Tyseley
Birmingham
West Midlands
B11 2BA
Secretary NameANZU Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence AddressBlossomfields House Elford Road
Comberford
Tamworth
Staffordshire
B79 9BB

Location

Registered AddressLower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011Termination of appointment of John Grisman as a secretary (2 pages)
25 February 2011Termination of appointment of John Grisman as a secretary (2 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 December 2010Termination of appointment of Evans David as a director (2 pages)
9 December 2010Termination of appointment of Evans David as a director (2 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
(14 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
(14 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
(14 pages)
22 September 2010Appointment of Evans David as a director (6 pages)
22 September 2010Appointment of Evans David as a director (6 pages)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 February 2010Registered office address changed from Blossomfields House Elford Road Comberford Tamworth Staffordshire B799BB United Kingdom on 18 February 2010 (2 pages)
18 February 2010Appointment of John Brian Grisman as a secretary (3 pages)
18 February 2010Termination of appointment of Anzu Limited as a secretary (2 pages)
18 February 2010Appointment of John Brian Grisman as a secretary (3 pages)
18 February 2010Termination of appointment of Anzu Limited as a secretary (2 pages)
18 February 2010Registered office address changed from Blossomfields House Elford Road Comberford Tamworth Staffordshire B799BB United Kingdom on 18 February 2010 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
12 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
3 September 2008Incorporation (13 pages)
3 September 2008Incorporation (13 pages)