Company NameRazzamataz Franchises Limited
Company StatusDissolved
Company Number06174720
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDenise Gosney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleDance Instructor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavaghan Gardens
Carlisle
CA1 3BF
Secretary NameJason Gosney
NationalityBritish
StatusClosed
Appointed26 May 2007(2 months after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address11 Cavaghan Gardens
Carlisle
CA1 3BF
Secretary NameAnthea Jayne Gordon
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHamilton
13 The Nurseries Linstock
Carlisle
Cumbria
CA6 4RR

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
7 April 2010Secretary's details changed for Jason Gosney on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Jason Gosney on 7 April 2010 (1 page)
7 April 2010Director's details changed for Denise Gosney on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Denise Gosney on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Denise Gosney on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Jason Gosney on 7 April 2010 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 January 2009Accounts made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 April 2008Director's Change of Particulars / denise hutton / 01/04/2008 / Surname was: hutton, now: gosney; HouseName/Number was: , now: 8; Street was: 8 ashman close, now: ashman close (1 page)
25 April 2008Director's change of particulars / denise hutton / 01/04/2008 (1 page)
25 April 2008Return made up to 21/03/08; full list of members (3 pages)
25 April 2008Return made up to 21/03/08; full list of members (3 pages)
22 April 2008Secretary appointed jason gosney (2 pages)
22 April 2008Secretary appointed jason gosney (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 8 ashman close carlisle cumbria CA2 5SN (1 page)
18 September 2007Registered office changed on 18/09/07 from: 8 ashman close carlisle cumbria CA2 5SN (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: hamilton, 13 the nurseries linstock carlisle cumbria CA6 4RR (1 page)
29 May 2007Registered office changed on 29/05/07 from: hamilton, 13 the nurseries linstock carlisle cumbria CA6 4RR (1 page)
29 May 2007Secretary resigned (1 page)
21 March 2007Incorporation (13 pages)
21 March 2007Incorporation (13 pages)