Company NameMZ Consultants Limited
Company StatusDissolved
Company Number06193322
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date9 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrancisco Ferreira Tavares
Date of BirthNovember 1955 (Born 68 years ago)
NationalityPortuguese
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways The Street
Nacton
Ipswich
IP10 0EU
Director NameHelen Mary Ellis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jays
Martello Lane
Felixstowe
Suffolk
IP11 7ND
Secretary NameHelen Mary Ellis
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jays
Martello Lane
Felixstowe
Suffolk
IP11 7ND

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Notice of final account prior to dissolution (1 page)
9 December 2016Notice of final account prior to dissolution (1 page)
15 January 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (8 pages)
15 January 2016Appointment of a liquidator (1 page)
15 January 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (8 pages)
15 January 2016Appointment of a liquidator (1 page)
20 November 2015INSOLVENCY:annual progress report for period up to 08/10/2015 (8 pages)
20 November 2015INSOLVENCY:annual progress report for period up to 08/10/2015 (8 pages)
30 October 2014Registered office address changed from 29 Brampton Road London E6 3LL England to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from 29 Brampton Road London E6 3LL England to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 30 October 2014 (2 pages)
28 October 2014Appointment of a liquidator (1 page)
28 October 2014Appointment of a liquidator (1 page)
30 July 2014Order of court to wind up (2 pages)
30 July 2014Order of court to wind up (2 pages)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2012Amended accounts made up to 31 March 2010 (5 pages)
17 October 2012Amended accounts made up to 31 March 2010 (5 pages)
9 October 2012Termination of appointment of Helen Ellis as a director (1 page)
9 October 2012Termination of appointment of Helen Ellis as a secretary (1 page)
9 October 2012Termination of appointment of Helen Ellis as a secretary (1 page)
9 October 2012Termination of appointment of Helen Ellis as a director (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 700
(5 pages)
11 September 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 700
(5 pages)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Registered office address changed from 26 Brampton Road London E6 3LL United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 26 Brampton Road London E6 3LL United Kingdom on 24 February 2012 (1 page)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 8 December 2010 (1 page)
8 December 2010Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 8 December 2010 (1 page)
8 December 2010Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 8 December 2010 (1 page)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Registered office address changed from the Jays, Martello Lane Felixstowe Suffolk IP11 7ND on 24 May 2010 (1 page)
24 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from the Jays, Martello Lane Felixstowe Suffolk IP11 7ND on 24 May 2010 (1 page)
21 May 2010Director's details changed for Francisco Ferreira Tavares on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Helen Mary Ellis on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Francisco Ferreira Tavares on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Helen Mary Ellis on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Francisco Ferreira Tavares on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Helen Mary Ellis on 1 October 2009 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Director's change of particulars / francisco ferreira tavares / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / francisco ferreira tavares / 05/05/2009 (1 page)
5 May 2009Return made up to 30/03/09; full list of members (4 pages)
5 May 2009Return made up to 30/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 May 2008Return made up to 30/03/08; full list of members (4 pages)
9 May 2008Return made up to 30/03/08; full list of members (4 pages)
30 March 2007Incorporation (8 pages)
30 March 2007Incorporation (8 pages)