Company NameS&Z Multimedia Limited
DirectorsAmir Niazi and Madiha Niazi
Company StatusLiquidation
Company Number07979985
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Amir Niazi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address96 Thornton Road
London
SW12 0LL
Secretary NameMr Amir Niazi
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address96 Thornton Road
London
SW12 0LL
Director NameMrs Madiha Niazi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(6 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Thornton Road
Balham
London
SW12 0LL

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1Amir Niazi
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,289
Cash£45,498
Current Liabilities£69,947

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2019 (5 years, 1 month ago)
Next Return Due21 March 2020 (overdue)

Filing History

13 April 2023Liquidators' statement of receipts and payments to 23 February 2023 (10 pages)
27 April 2022Liquidators' statement of receipts and payments to 23 February 2022 (13 pages)
22 March 2021Liquidators' statement of receipts and payments to 23 February 2021 (10 pages)
5 March 2020Registered office address changed from 27 High Street Redhill Surrey RH1 1rd to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 5 March 2020 (2 pages)
4 March 2020Statement of affairs (8 pages)
4 March 2020Appointment of a voluntary liquidator (4 pages)
4 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-24
(1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 51
(5 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 51
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 51
(5 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 51
(5 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 51
(5 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 51
(5 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 51
(5 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 51
(5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 November 2012Appointment of Mrs Madiha Niazi as a director (3 pages)
14 November 2012Appointment of Mrs Madiha Niazi as a director (3 pages)
14 November 2012Registered office address changed from 96 Thornton Road London SW120LL England on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 96 Thornton Road London SW120LL England on 14 November 2012 (2 pages)
7 March 2012Incorporation (25 pages)
7 March 2012Incorporation (25 pages)