Company NameZanna Consultants Limited
Company StatusDissolved
Company Number06738693
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCraig Dewey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 07 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Hutchings Wharf
1 Hutchings Street
London
E14 8JY
Secretary NameMr Roger John Bennett
NationalityBritish
StatusClosed
Appointed12 February 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address123 Slieau Dhoo
Tromode Park
Douglas
IM2 5LF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Roger John Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2009)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressApartment 7 Douglas Head
Apartments Douglas Head
Douglas
Isle Of Man
IM1 5BY
Secretary NameMr Francis Alexander Pattison
NationalityBritish
StatusResigned
Appointed06 January 2009(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address44 Royal Park
Ramsey
Isle Of Man
IM8 3UF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 109 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,854
Cash£12,053
Current Liabilities£5,448

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Secretary's details changed for Mr Roger John Bennett on 28 February 2011 (2 pages)
1 March 2011Secretary's details changed for Mr Roger John Bennett on 28 February 2011 (2 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (6 pages)
15 February 2011Application to strike the company off the register (6 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
(4 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
(4 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 February 2010Previous accounting period shortened from 31 October 2010 to 31 January 2010 (1 page)
26 February 2010Previous accounting period shortened from 31 October 2010 to 31 January 2010 (1 page)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 February 2009Appointment Terminated Director roger bennett (1 page)
20 February 2009Appointment terminated secretary francis pattison (1 page)
20 February 2009Appointment Terminated Secretary francis pattison (1 page)
20 February 2009Appointment terminated director roger bennett (1 page)
20 February 2009Secretary appointed roger john bennett (2 pages)
20 February 2009Secretary appointed roger john bennett (2 pages)
20 February 2009Director appointed craig dewey (2 pages)
20 February 2009Director appointed craig dewey (2 pages)
22 January 2009Secretary appointed francis alexander pattison (2 pages)
22 January 2009Secretary appointed francis alexander pattison (2 pages)
22 January 2009Director appointed roger john bennett (3 pages)
22 January 2009Director appointed roger john bennett (3 pages)
9 January 2009Appointment Terminated Director barbara kahan (1 page)
9 January 2009Registered office changed on 09/01/2009 from 788-790 finchley road london NW11 7TJ (1 page)
9 January 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
9 January 2009Appointment terminated director barbara kahan (1 page)
9 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
9 January 2009Registered office changed on 09/01/2009 from 788-790 finchley road london NW11 7TJ (1 page)
31 October 2008Incorporation (16 pages)
31 October 2008Incorporation (16 pages)