Company NameFizzibee Limited
Company StatusDissolved
Company Number06068180
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameHoi Yan Lou
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(2 years, 2 months after company formation)
Appointment Duration6 years (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102a Middle Street
Yeovil
Somerset
BA20 1NE
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusClosed
Appointed07 August 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 28 April 2015)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NamePatrick Chi Wai Lau
NationalityBritish
StatusResigned
Appointed02 February 2007(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2007)
RoleConsultant
Correspondence Address102 Middle Street
Yeovil
Somerset
BA20 1NE
Secretary NameThiang Li Lau
NationalityMalaysian
StatusResigned
Appointed02 February 2007(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 07 August 2007)
RoleConsultant
Correspondence Address102 Middle Street
Yeovil
Somerset
BA20 1NE
Director NameSoo Heung Leung
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address58 Blatchington Road
Hove
East Sussex
BN3 3YH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at 1Hoi Yan Lou
100.00%
Ordinary

Financials

Year2014
Net Worth£7,003
Cash£10,117
Current Liabilities£6,391

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2011Compulsory strike-off action has been suspended (1 page)
23 July 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(4 pages)
29 January 2010Director's details changed for Hoi Yan Lou on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Hoi Yan Lou on 25 January 2010 (2 pages)
29 January 2010Secretary's details changed for Westcliffe Business Services Limited on 25 January 2010 (2 pages)
29 January 2010Secretary's details changed for Westcliffe Business Services Limited on 25 January 2010 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(4 pages)
27 January 2010Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 27 January 2010 (1 page)
27 January 2010Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 27 January 2010 (1 page)
5 August 2009Appointment terminated director soo leung (1 page)
5 August 2009Appointment terminated director soo leung (1 page)
4 August 2009Director appointed hoi yan lou (2 pages)
4 August 2009Director appointed hoi yan lou (2 pages)
2 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
25 March 2009Return made up to 25/01/09; full list of members (3 pages)
25 March 2009Return made up to 25/01/09; full list of members (3 pages)
27 June 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
27 June 2008Accounts made up to 31 August 2007 (2 pages)
27 June 2008Accounts made up to 31 August 2007 (2 pages)
27 June 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
5 February 2008Return made up to 25/01/08; full list of members (2 pages)
5 February 2008Return made up to 25/01/08; full list of members (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 6-8 underwood street london N1 7JQ (1 page)
19 February 2007Registered office changed on 19/02/07 from: 6-8 underwood street london N1 7JQ (1 page)
25 January 2007Incorporation (18 pages)
25 January 2007Incorporation (18 pages)