Company NameAnzoc Consultants Limited
Company StatusDissolved
Company Number03551583
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Dissolution Date21 November 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJennie Maree Rule
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleAccountant
Correspondence Address10 Marney Road
London
SW11 5EP
Secretary NameBelinda Nicole Maiden
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleSecretary
Correspondence Address93 Great Buckingham Street
Redfern
New South Wales
2016
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
21 June 2000Application for striking-off (1 page)
6 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 March 2000Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
21 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 November 1999Registered office changed on 17/11/99 from: 10 marney road london SW11 5EP (1 page)
27 September 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Registered office changed on 22/09/99 from: top flat 86 fulham palace road hammersmith london W6 9PL (1 page)
15 May 1998New secretary appointed (1 page)
15 May 1998New director appointed (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
29 April 1998Director resigned (1 page)
23 April 1998Incorporation (11 pages)