Company NameTziani Ltd
Company StatusDissolved
Company Number08970418
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Evangelia Bampatzani
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGreek
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address704 Baldwin Point 6 Sayer Street
London
SE17 1FG

Location

Registered Address704 Baldwin Point 6 Sayer Street
London
SE17 1FG

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (3 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
4 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 February 2018Registered office address changed from 310 Tyler Court New Paragon Walk London SE17 1AX England to 704 Baldwin Point 6 Sayer Street London SE17 1FG on 8 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 30 April 2016 (4 pages)
22 December 2016Total exemption full accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
11 November 2015Registered office address changed from 26 Priory Heights 2a Wynford Road London N1 9SL to 310 Tyler Court New Paragon Walk London SE17 1AX on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 26 Priory Heights 2a Wynford Road London N1 9SL to 310 Tyler Court New Paragon Walk London SE17 1AX on 11 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)