Company NameNazsu Ltd
Company StatusDissolved
Company Number06950335
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Zeynep Genc
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address6 Linkside Close
Enfield
Middx
EN2 7QY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Zeynep Genc
100.00%
Ordinary

Financials

Year2014
Net Worth£3,326
Current Liabilities£6,205

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
25 February 2012Registered office address changed from 32-34 the Green London N21 1AY England on 25 February 2012 (1 page)
25 February 2012Registered office address changed from 32-34 the Green London N21 1AY England on 25 February 2012 (1 page)
24 October 2011Registered office address changed from 442C Hertford Road Edmonton London N9 8AB on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 442C Hertford Road Edmonton London N9 8AB on 24 October 2011 (1 page)
24 October 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(3 pages)
24 October 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(3 pages)
24 October 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mrs Zeynep Genc on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Zeynep Genc on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Zeynep Genc on 2 July 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
28 July 2009Director appointed mrs zeynep genc (1 page)
28 July 2009Director appointed mrs zeynep genc (1 page)
6 July 2009Appointment Terminated Director Aderyn Hurworth (1 page)
6 July 2009Appointment terminated director aderyn hurworth (1 page)
6 July 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
6 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 July 2009Incorporation (6 pages)
2 July 2009Incorporation (6 pages)