Company NameZanty Ltd
Company StatusDissolved
Company Number07152687
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Solanodani Ariente
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Willesden Lane
London
NW6 7ST
Director NameMr Lino Felix Breda
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed17 January 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 06 December 2016)
RoleCourier
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMs Anelise Todeschin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMiss Paula Padilha
Date of BirthOctober 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Willesden Lane
London
NW6 7ST
Director NameMr Angelo Wolf
Date of BirthDecember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed17 January 2014(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2015)
RoleLinux Systems Administrator
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMrs Julia Clara Vallido Wolf
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBrazilian
StatusResigned
Appointed17 January 2014(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,480
Cash£1,760
Current Liabilities£43,173

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016Voluntary strike-off action has been suspended (1 page)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 January 2015Appointment of Ms Anelise Todeschin as a director on 1 January 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Termination of appointment of Angelo Wolf as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Angelo Wolf as a director on 1 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Termination of appointment of Julia Clara Vallido Wolf as a director on 1 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Appointment of Ms Anelise Todeschin as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ms Anelise Todeschin as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Angelo Wolf as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Julia Clara Vallido Wolf as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Julia Clara Vallido Wolf as a director on 1 January 2015 (1 page)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
3 November 2014Amended total exemption full accounts made up to 31 July 2013 (14 pages)
3 November 2014Amended total exemption full accounts made up to 31 July 2013 (14 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Registered office address changed from C/O Account Ability 71-75 Shelton Street London WC2H 9JQ on 11 April 2014 (1 page)
11 April 2014Registered office address changed from C/O Account Ability 71-75 Shelton Street London WC2H 9JQ on 11 April 2014 (1 page)
17 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 98
(4 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(7 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(7 pages)
17 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 98
(4 pages)
17 January 2014Appointment of Mr Angelo Wolf as a director (2 pages)
17 January 2014Appointment of Mr Angelo Wolf as a director (2 pages)
17 January 2014Appointment of Mrs Julia Clara Vallido Wolf as a director (2 pages)
17 January 2014Appointment of Mr Lino Felix Breda as a director (2 pages)
17 January 2014Appointment of Mr Lino Felix Breda as a director (2 pages)
17 January 2014Appointment of Mrs Julia Clara Vallido Wolf as a director (2 pages)
16 January 2014Termination of appointment of Paula Padilha as a director (1 page)
16 January 2014Termination of appointment of Paula Padilha as a director (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Register inspection address has been changed (1 page)
11 February 2013Registered office address changed from 40-42 Willesden Lane London NW6 7ST on 11 February 2013 (1 page)
11 February 2013Register inspection address has been changed (1 page)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Registered office address changed from 40-42 Willesden Lane London NW6 7ST on 11 February 2013 (1 page)
27 July 2012Amended accounts made up to 31 July 2011 (5 pages)
27 July 2012Amended accounts made up to 31 July 2011 (5 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Miss Paula Padilha on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Solanodani Ariente on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Miss Paula Padilha on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Solanodani Ariente on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Miss Paula Padilha on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Solanodani Ariente on 5 March 2012 (2 pages)
24 February 2012Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middex UB6 7JD United Kingdom on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middex UB6 7JD United Kingdom on 24 February 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
1 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)