Company NameFizzylicious Limited
DirectorsSeinaede Therisa Smith and Michael Smith
Company StatusLiquidation
Company Number08481597
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Seinaede Therisa Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
Director NameMr Michael Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX

Location

Registered AddressRobson Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Michael Smith
50.00%
Ordinary
1 at £1Seinaede Therisa Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£27,021
Cash£1,801
Current Liabilities£46,164

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2018 (6 years ago)
Next Return Due20 April 2019 (overdue)

Filing History

22 July 2023Liquidators' statement of receipts and payments to 25 June 2023 (14 pages)
9 August 2022Liquidators' statement of receipts and payments to 25 June 2022 (14 pages)
3 September 2021Liquidators' statement of receipts and payments to 25 June 2021 (14 pages)
19 August 2020Liquidators' statement of receipts and payments to 25 June 2020 (10 pages)
27 August 2019Liquidators' statement of receipts and payments to 25 June 2019 (13 pages)
26 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 July 2018Appointment of a voluntary liquidator (2 pages)
13 July 2018Registered office address changed from 16-17 Marshall Terrace Gilesgate Moor Durham DH1 2HX to 49 Duke Street Darlington County Durham DL3 7SD on 13 July 2018 (2 pages)
11 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-26
(1 page)
11 July 2018Statement of affairs (11 pages)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
6 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Director's details changed for Mr Michael Smith on 29 April 2014 (2 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Director's details changed for Mr Michael Smith on 29 April 2014 (2 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
9 April 2013Incorporation (30 pages)
9 April 2013Incorporation (30 pages)