Company NameZuenziga Limited
Company StatusActive
Company Number06660752
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Leigh Purvis
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address60 Front Street West
Bedlington
Northumberland
NE22 5UB
Director NameMiss Rebecca Purvis
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address60 Front Street West
Bedlington
Northumberland
NE22 5UB
Director NameMrs Leigh Grant
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address60 Front Street West
Bedlington
Northumberland
NE22 5UB
Director NameMiss Ardia Melissa Wilkinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleHairstylist
Country of ResidenceEngland
Correspondence Address12 Warwick Grove
Bedlington
Northumberland
NE22 6NW
Director NameMr Robert Paul Wood
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleHairstylist
Country of ResidenceEngland
Correspondence Address51 East Terrace
Stakeford
Northumberland
NE62 5UJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitezuenziga.com

Location

Registered Address60 Front Street West
Bedlington
Northumberland
NE22 5UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Shareholders

1 at £1Ardia Meussa Wilkinson
50.00%
Ordinary
1 at £1Robert Paul Wood
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,598
Cash£100
Current Liabilities£26,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2022Notification of Rebecca Purvis as a person with significant control on 1 October 2022 (2 pages)
13 October 2022Notification of Leigh Purvis as a person with significant control on 1 October 2022 (2 pages)
13 October 2022Cessation of Robert Paul Wood as a person with significant control on 1 October 2022 (1 page)
13 October 2022Appointment of Miss Rebecca Purvis as a director on 1 October 2022 (2 pages)
13 October 2022Termination of appointment of Robert Paul Wood as a director on 1 October 2022 (1 page)
13 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
13 October 2022Appointment of Miss Leigh Purvis as a director on 1 October 2022 (2 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
10 March 2016Termination of appointment of Ardia Melissa Wilkinson as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Ardia Melissa Wilkinson as a director on 9 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
25 November 2013Director's details changed for Ardia Melissa Wilkinson on 1 September 2013 (2 pages)
25 November 2013Director's details changed for Ardia Melissa Wilkinson on 1 September 2013 (2 pages)
25 November 2013Director's details changed for Ardia Melissa Wilkinson on 1 September 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
12 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Return made up to 30/07/09; full list of members (3 pages)
6 August 2009Return made up to 30/07/09; full list of members (3 pages)
28 August 2008Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 August 2008Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
14 August 2008Appointment terminate, secretary jl nominees two LIMITED logged form (1 page)
14 August 2008Appointment terminate, secretary jl nominees two LIMITED logged form (1 page)
12 August 2008Director appointed ardia meussa wilkinson (2 pages)
12 August 2008Director appointed robert paul wood (2 pages)
12 August 2008Director appointed robert paul wood (2 pages)
12 August 2008Appointment terminated director jl nominees one LIMITED (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 August 2008Director appointed ardia meussa wilkinson (2 pages)
12 August 2008Appointment terminated director jl nominees one LIMITED (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 July 2008Incorporation (12 pages)
30 July 2008Incorporation (12 pages)