Company NameCzoni Limited
Company StatusDissolved
Company Number06661935
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NamePlanbrige Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year after company formation)
Appointment Duration4 years, 3 months (closed 19 November 2013)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameBeryl Newson Ashcroft
NationalityBritish
StatusClosed
Appointed15 October 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 19 November 2013)
RoleCompany Director
Correspondence Address8 Carlton Place
Northwood
Middlesex
HA6 2JX
Director NameMr Yi Li
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 London Road
Ewell
Epsom
Surrey
KT17 2BU

Location

Registered AddressCedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Jack Grant
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(14 pages)
23 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(14 pages)
23 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(14 pages)
6 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
10 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
10 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
12 November 2009Appointment of Beryl Newson Ashcroft as a secretary (3 pages)
12 November 2009Appointment of Beryl Newson Ashcroft as a secretary (3 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
20 October 2009Termination of appointment of Yi Li as a director (1 page)
20 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
20 October 2009Termination of appointment of Yi Li as a director (1 page)
20 October 2009Appointment of Jack Grant as a director (3 pages)
20 October 2009Appointment of Jack Grant as a director (3 pages)
20 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
28 August 2008Company name changed planbrige LIMITED\certificate issued on 29/08/08 (2 pages)
28 August 2008Company name changed planbrige LIMITED\certificate issued on 29/08/08 (2 pages)
1 August 2008Incorporation (17 pages)
1 August 2008Incorporation (17 pages)