Company NameZUZI & Sons Limited
Company StatusDissolved
Company Number06897659
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Patrik Ryszard Biel
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bumbles Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Andrew Nicholas Lavin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadwood Avenue
Ruislip
Middlesex
HA4 7XS
Secretary NameMr Jacek Grzegorz Biel
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bumbles Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(5 pages)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(5 pages)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(5 pages)
6 July 2010Ad 06/05/09-06/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 July 2010Ad 06/05/09-06/05/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2009Incorporation (15 pages)
6 May 2009Incorporation (15 pages)