Company NameDJZ London Limited
Company StatusDissolved
Company Number07226320
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameDiana Heisa
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBelarusian
StatusClosed
Appointed31 March 2014(3 years, 11 months after company formation)
Appointment Duration4 years (closed 10 April 2018)
RoleRestaurant Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameIsaac Levy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Linden Lea
London
N2 0RF

Contact

Websitedjz-london.com

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Isaac Levy
57.14%
Ordinary A
75 at £1Mr Isaac Levy
42.86%
Ordinary B

Financials

Year2014
Net Worth£717,337
Cash£839,070
Current Liabilities£299,667

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved following liquidation (1 page)
10 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
9 June 2017Liquidators' statement of receipts and payments to 1 March 2017 (8 pages)
9 June 2017Liquidators' statement of receipts and payments to 1 March 2017 (8 pages)
7 April 2016Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Brentmead House Britannia Road London N12 9RU on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Brentmead House Britannia Road London N12 9RU on 7 April 2016 (2 pages)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Declaration of solvency (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 175
(4 pages)
28 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 175
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 175
(4 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 175
(4 pages)
17 April 2014Appointment of Diana Heisa as a director (2 pages)
17 April 2014Termination of appointment of Isaac Levy as a director (1 page)
17 April 2014Termination of appointment of Isaac Levy as a director (1 page)
17 April 2014Appointment of Diana Heisa as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 175
(4 pages)
1 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 175
(4 pages)
21 March 2013Registered office address changed from 27 Linden Lea London N2 0RF on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 27 Linden Lea London N2 0RF on 21 March 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
1 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Isaac Levy on 16 April 2011 (2 pages)
25 May 2011Director's details changed for Isaac Levy on 16 April 2011 (2 pages)
13 April 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 13 April 2011 (2 pages)
3 September 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 76
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 100
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 100
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 76
(3 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)