Company NameBizzo Whizzo Consultants Limited
Company StatusDissolved
Company Number06951843
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 1 month 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 Riyaz Mamdani
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPremiere Suite 4 Churchill Court
58 Station Road
North Harrow
HA2 7ST
Secretary NameParin Mamdani
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPremiere Suite 4 Churchill Court
58 Station Road
North Harrow
HA2 7ST
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS

Location

Registered AddressPremiere Suite 4 Churchill Court
58 Station Road
North Harrow
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

51 at £1Riyaz Mamdani
51.00%
Ordinary
49 at £1Parin Mamdani
49.00%
Ordinary

Financials

Year2014
Net Worth-£9,413
Cash£2,154
Current Liabilities£12,160

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for Parin Mamdani on 19 July 2010 (1 page)
19 July 2010Director's details changed for Riyaz Roshanali Mamdani on 19 July 2010 (2 pages)
4 January 2010Appointment of Parin Mamdani as a secretary (1 page)
4 January 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
4 January 2010Appointment of Riyaz Roshanali Mamdani as a director (2 pages)
3 July 2009Incorporation (20 pages)
3 July 2009Appointment terminated director michael clifford (1 page)