CZI II - SANCTUM HOLDINGS, LTD

Register to unlock more data on OkredoRegister

CZI II - SANCTUM HOLDINGS, LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05278142

Incorporation date

04/11/2004

Size

Dormant

Contacts

Registered address

Registered address

16 Great Queen Street 16 Great Queen Street, C/O Blick Rothenberg, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2004)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon07/09/2022
Application to strike the company off the register
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/11/2021
Registered office address changed from 16 Great Queen Street Blick Rotherberg 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street 16 Great Queen Street C/O Blick Rothenberg London WC2B 5AH on 2021-11-30
dot icon30/11/2021
Registered office address changed from 16 Great Queen Street 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Blick Rotherberg 16 Great Queen Street London WC2B 5AH on 2021-11-30
dot icon30/11/2021
Registered office address changed from C/O Ress Pollock 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street 16 Great Queen Street London WC2B 5AH on 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon19/03/2018
Registered office address changed from 1 Oakleigh Park South London N20 9JS to C/O Ress Pollock 35 New Bridge Street London EC4V 6BW on 2018-03-19
dot icon24/01/2018
Full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon04/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Termination of appointment of Craig Fisher as a secretary
dot icon17/10/2013
Appointment of Mr Jeffrey Bergman as a secretary
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2009-11-04 with full list of shareholders
dot icon08/03/2011
Director's details changed for Laurence Cheng on 2011-03-01
dot icon08/03/2011
Secretary's details changed for Craig Fisher on 2011-03-01
dot icon08/03/2011
Secretary's details changed for Craig Fisher on 2009-11-04
dot icon08/03/2011
Director's details changed for Laurence Cheng on 2009-11-04
dot icon08/03/2011
Termination of appointment of Elizabeth Flisser as a director
dot icon17/02/2011
Registered office address changed from 273 Friern Barnet Lane London N20 0ND on 2011-02-17
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 04/11/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 04/11/07; full list of members
dot icon07/11/2007
Director resigned
dot icon07/11/2007
New director appointed
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 04/11/06; full list of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 04/11/05; full list of members
dot icon19/12/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Registered office changed on 16/02/05 from: 2 serjeants inn london EC4Y 1LT
dot icon31/01/2005
Certificate of change of name
dot icon04/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CZI II - SANCTUM HOLDINGS, LTD

CZI II - SANCTUM HOLDINGS, LTD is an(a) Dissolved company incorporated on 04/11/2004 with the registered office located at 16 Great Queen Street 16 Great Queen Street, C/O Blick Rothenberg, London WC2B 5AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CZI II - SANCTUM HOLDINGS, LTD?

toggle

CZI II - SANCTUM HOLDINGS, LTD is currently Dissolved. It was registered on 04/11/2004 and dissolved on 27/12/2022.

Where is CZI II - SANCTUM HOLDINGS, LTD located?

toggle

CZI II - SANCTUM HOLDINGS, LTD is registered at 16 Great Queen Street 16 Great Queen Street, C/O Blick Rothenberg, London WC2B 5AH.

What does CZI II - SANCTUM HOLDINGS, LTD do?

toggle

CZI II - SANCTUM HOLDINGS, LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CZI II - SANCTUM HOLDINGS, LTD?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.