Company NameKazzzzaz Limited
Company StatusDissolved
Company Number08468005
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Gebran Abdo Mohawij
Date of BirthMay 1979 (Born 45 years ago)
NationalityLebanese
StatusClosed
Appointed01 August 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 January 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 3, Amber Residence Hotel 42-44 Gloucester Pla
London
W1U 8HF
Director NameMr Wassim Khalil
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityLebanese
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 548 Harrow Road
London
W9 3QG

Location

Registered AddressFlat 3 Amber Residence Hotel
42-44 Gloucester Place
London
W1U 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Gebran Abdo Mohawij
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,751
Cash£3,289
Current Liabilities£3,429

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Appointment of Mr Gebran Abdo Mohawij as a director on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Registered office address changed from Flat 8 Moatfield Christchurch Avenue London NW6 7PD to Flat 3 Amber Residence Hotel 42-44 Gloucester Place London W1U 8HF on 1 August 2014 (1 page)
1 August 2014Appointment of Mr Gebran Abdo Mohawij as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Wassim Khalil as a director on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Flat 8 Moatfield Christchurch Avenue London NW6 7PD to Flat 3 Amber Residence Hotel 42-44 Gloucester Place London W1U 8HF on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Flat 8 Moatfield Christchurch Avenue London NW6 7PD to Flat 3 Amber Residence Hotel 42-44 Gloucester Place London W1U 8HF on 1 August 2014 (1 page)
1 August 2014Appointment of Mr Gebran Abdo Mohawij as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Wassim Khalil as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Wassim Khalil as a director on 1 August 2014 (1 page)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
(3 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
(3 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
(3 pages)
16 August 2013Registered office address changed from Flat D 548 Harrow Road London W9 3QG England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Flat D 548 Harrow Road London W9 3QG England on 16 August 2013 (1 page)
2 April 2013Incorporation (24 pages)
2 April 2013Incorporation (24 pages)