Company NameZine73 Limited
Company StatusDissolved
Company Number11499486
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Sam Anthony Hannah
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2018(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 26 January 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address10 Britannia Point Christchurch Road
London
SW19 2FA
Director NameMr Ismael Aziz
Date of BirthApril 1997 (Born 27 years ago)
NationalityAngolan
StatusClosed
Appointed20 April 2019(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 26 January 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address10 Britannia Point Christchurch Road
London
SW19 2FA
Director NameMr Ismael Aziz
Date of BirthApril 1997 (Born 27 years ago)
NationalityStateless
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Britannia Point Christchurch Road
London
SW19 2FA

Location

Registered Address10 Britannia Point Christchurch Road
London
SW19 2FA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 April 2019Appointment of Mr Ismael Aziz as a director on 20 April 2019 (2 pages)
22 April 2019Notification of Ismael Aziz as a person with significant control on 20 April 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
5 November 2018Cessation of Ismael Aziz as a person with significant control on 4 November 2018 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2018Termination of appointment of Ismael Aziz as a director on 31 October 2018 (1 page)
29 October 2018Registered office address changed from Co-Work Soho Second Floor 6 Ramillies Street London W1F 7TY United Kingdom to 10 Britannia Point Christchurch Road London SW19 2FA on 29 October 2018 (1 page)
29 October 2018Appointment of Mr Sam Hannah as a director on 29 October 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 October 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)