Company NameSizzat Limited
Company StatusDissolved
Company Number07338157
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMrs Latifa Anike Siziba
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 City Road
London
EC1V 2NZ

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Latifa Anika Siziba
100.00%
Ordinary

Financials

Year2014
Net Worth£1,375
Cash£918
Current Liabilities£17,247

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2019Director's details changed for Mrs Latifa Anike Siziba on 4 December 2019 (2 pages)
9 November 2019Voluntary strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (1 page)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (3 pages)
8 October 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
11 June 2018Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 320 City Road London EC1V 2NZ on 11 June 2018 (1 page)
12 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Registered office address changed from 2 Great Fox Meadow Kelvedon Hatch Brentwood Essex CM15 0AU to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 2 Great Fox Meadow Kelvedon Hatch Brentwood Essex CM15 0AU to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page)
26 February 2016Director's details changed for Mrs Latifa Anike Siziba on 14 January 2016 (2 pages)
26 February 2016Director's details changed for Mrs Latifa Anike Siziba on 14 January 2016 (2 pages)
13 January 2016Current accounting period extended from 5 April 2016 to 30 September 2016 (1 page)
13 January 2016Current accounting period extended from 5 April 2016 to 30 September 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
20 March 2015Registered office address changed from 147 Palmerston Road South Stifford Grays Essex Uk RM20 4YL to 2 Great Fox Meadow Kelvedon Hatch Brentwood Essex CM15 0AU on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 147 Palmerston Road South Stifford Grays Essex Uk RM20 4YL to 2 Great Fox Meadow Kelvedon Hatch Brentwood Essex CM15 0AU on 20 March 2015 (1 page)
5 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
27 November 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
27 November 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
27 November 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
1 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(3 pages)
1 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(3 pages)
1 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(3 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mrs Latifa Anike Siziba on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Mrs Latifa Anike Siziba on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mrs Latifa Anike Siziba on 1 January 2011 (2 pages)
9 August 2010Current accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
9 August 2010Current accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
9 August 2010Current accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
6 August 2010Incorporation (22 pages)
6 August 2010Incorporation (22 pages)