Company NameLENZ Limited
Company StatusDissolved
Company Number03029087
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)
Previous NameGo Bananas Play Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Chris Lenartowicz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
Director NameNicola Jill Lenartowicz
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address41 Welshwood Park Road
Colchester
Essex
CO4 3HZ
Secretary NameNicola Jill Lenartowicz
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address41 Welshwood Park Road
Colchester
Essex
CO4 3HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
5 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 October 2012Termination of appointment of Nicola Jill Lenartowicz as a secretary on 1 July 2011 (1 page)
4 October 2012Termination of appointment of Nicola Lenartowicz as a secretary (1 page)
17 September 2012Registered office address changed from 5 Church Mews High Street Nayland Colchester Suffolk CO6 4JF on 17 September 2012 (1 page)
17 September 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
17 September 2012Registered office address changed from 5 Church Mews High Street Nayland Colchester Suffolk CO6 4JF on 17 September 2012 (1 page)
17 September 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Mr Chris Lenartowicz on 7 March 2011 (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Mr Chris Lenartowicz on 7 March 2011 (2 pages)
9 March 2011Registered office address changed from 41 Welshwood Park Road Colchester Essex CO4 3HZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 41 Welshwood Park Road Colchester Essex CO4 3HZ on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Chris Lenartowicz on 7 March 2011 (2 pages)
9 March 2011Registered office address changed from 41 Welshwood Park Road Colchester Essex CO4 3HZ on 9 March 2011 (1 page)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 June 2009Return made up to 03/03/09; full list of members (3 pages)
2 June 2009Return made up to 03/03/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Return made up to 03/03/08; full list of members (3 pages)
17 February 2009Return made up to 03/03/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 January 2008Return made up to 03/03/07; full list of members (6 pages)
15 January 2008Return made up to 03/03/07; full list of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 August 2006Return made up to 03/03/06; full list of members (2 pages)
22 August 2006Return made up to 03/03/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 May 2005Return made up to 03/03/05; full list of members (6 pages)
23 May 2005Return made up to 03/03/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Registered office changed on 29/04/05 from: units 9 & 10 mason road the cowdray centre cowdray avenue, colchester essex CO1 1BX (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Registered office changed on 29/04/05 from: units 9 & 10 mason road the cowdray centre cowdray avenue, colchester essex CO1 1BX (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 March 2005Company name changed go bananas play company LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed go bananas play company LIMITED\certificate issued on 07/03/05 (2 pages)
25 May 2004Return made up to 03/03/04; full list of members (6 pages)
25 May 2004Return made up to 03/03/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 April 2003Return made up to 03/03/03; full list of members (6 pages)
13 April 2003Return made up to 03/03/03; full list of members (6 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
22 July 2002Return made up to 03/03/02; full list of members (6 pages)
22 July 2002Return made up to 03/03/02; full list of members (6 pages)
13 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 April 2001Return made up to 03/03/01; full list of members (6 pages)
25 April 2001Return made up to 03/03/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 April 2000Return made up to 03/03/00; full list of members (6 pages)
4 April 2000Return made up to 03/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 March 1999Return made up to 03/03/99; full list of members (6 pages)
8 March 1999Return made up to 03/03/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 March 1998Full accounts made up to 30 June 1997 (12 pages)
30 March 1998Full accounts made up to 30 June 1997 (12 pages)
21 March 1997Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(4 pages)
21 March 1997Return made up to 03/03/97; no change of members (4 pages)
24 December 1996Full accounts made up to 30 June 1996 (12 pages)
24 December 1996Full accounts made up to 30 June 1996 (12 pages)
3 June 1996Return made up to 03/03/96; full list of members (6 pages)
3 June 1996Return made up to 03/03/96; full list of members
  • 363(287) ‐ Registered office changed on 03/06/96
(6 pages)
24 July 1995Accounting reference date notified as 30/06 (1 page)
24 July 1995Accounting reference date notified as 30/06 (1 page)
2 June 1995Particulars of mortgage/charge (3 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (3 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
7 March 1995Secretary resigned (2 pages)
3 March 1995Incorporation (15 pages)