Company NameP'Zazz North London One Limited
Company StatusDissolved
Company Number08504709
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMiss Javiera Favre
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address15a Troutbeck Road
London
SE14 5PN
Secretary NameMiss Javiera Favre
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address15a Troutbeck Road
London
SE14 5PN

Location

Registered Address15a Troutbeck Road
London
SE14 5PN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
4 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 May 2017Registered office address changed from 11 Amwell Street London EC1R 1UL England to 15a Troutbeck Road London SE14 5PN on 31 May 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Registered office address changed from 11 Amwell Street London EC1R 1UL England to 15a Troutbeck Road London SE14 5PN on 31 May 2017 (1 page)
3 May 2017Registered office address changed from 15a Troutbeck Road London SE14 5PN England to 11 Amwell Street London EC1R 1UL on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Registered office address changed from 15a Troutbeck Road London SE14 5PN England to 11 Amwell Street London EC1R 1UL on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
24 August 2016Registered office address changed from 80 Balls Pond Road London N1 4AJ to 15a Troutbeck Road London SE14 5PN on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 80 Balls Pond Road London N1 4AJ to 15a Troutbeck Road London SE14 5PN on 24 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
4 June 2015Registered office address changed from 132 132 Englefield Road Basement Flat London N1 3LQ to 80 Balls Pond Road London N1 4AJ on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 132 132 Englefield Road Basement Flat London N1 3LQ to 80 Balls Pond Road London N1 4AJ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(3 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(3 pages)
4 June 2015Registered office address changed from 132 132 Englefield Road Basement Flat London N1 3LQ to 80 Balls Pond Road London N1 4AJ on 4 June 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(3 pages)
24 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(3 pages)
3 April 2014Registered office address changed from Flat 48 Crowfield House Flat 48 Crowfield House Highbury New Park London Please Select a State N5 2DU United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Flat 48 Crowfield House Flat 48 Crowfield House Highbury New Park London Please Select a State N5 2DU United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Flat 48 Crowfield House Flat 48 Crowfield House Highbury New Park London Please Select a State N5 2DU United Kingdom on 3 April 2014 (1 page)
2 April 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
2 April 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)