About

Registered Number: 06448179
Date of Incorporation: 07/12/2007 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 5 months ago)
Registered Address: 15 Alexandra Corniche, Hythe, Kent, CT21 5RW

 

Having been setup in 2007, Bz Holding Ltd have registered office in Hythe, Kent, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Ruijpers, Bernd Toni, Dj & M Secretarial Services Ltd, Mda Business Service Ltd, Nafgan, Zeina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUIJPERS, Bernd Toni 01 January 2010 - 1
NAFGAN, Zeina 07 December 2007 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DJ & M SECRETARIAL SERVICES LTD 27 March 2009 02 November 2011 1
MDA BUSINESS SERVICE LTD 07 December 2007 27 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
CS01 - N/A 24 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 15 January 2016
AP04 - Appointment of corporate secretary 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 11 January 2012
TM02 - Termination of appointment of secretary 02 November 2011
AP04 - Appointment of corporate secretary 02 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 08 January 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.