Company NameIZZY Wizzy Sweetiz Limited
Company StatusDissolved
Company Number07652435
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Josephine Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed03 June 2011(3 days after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Coombes Lane
Birmingham
West Midlands
B31 4RB
Director NameMr Simon Richards
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(3 days after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Coombes Lane
Birmingham
West Midlands
B31 4RB
Secretary NameMr Simon Richards
StatusClosed
Appointed03 June 2011(3 days after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address49 Coombes Lane
Birmingham
West Midlands
B31 4RB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.izzywizzysweetiz.co.uk
Email address[email protected]
Telephone01905 778392
Telephone regionWorcester

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Josephine Richards
50.00%
Ordinary
50 at £1Simon Richards
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£29,657
Current Liabilities£29,557

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
3 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 September 2013Director's details changed for Ms Josefina Barrios on 7 September 2013 (2 pages)
19 September 2013Director's details changed for Ms Josefina Barrios on 7 September 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 9 October 2012 (1 page)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
(3 pages)
14 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
(3 pages)
13 June 2011Appointment of Mr Simon Richards as a director (2 pages)
13 June 2011Appointment of Mr Simon Richards as a secretary (2 pages)
13 June 2011Appointment of Ms Josefina Barrios as a director (2 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)