About

Registered Number: 04305946
Date of Incorporation: 17/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL

 

Established in 2001, La Phyzz Marketing Ltd has its registered office in Watford.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 September 2016
AD01 - Change of registered office address 27 October 2015
RESOLUTIONS - N/A 21 October 2015
4.20 - N/A 21 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2015
F10.2 - N/A 21 October 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 22 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 19 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
MEM/ARTS - N/A 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
363s - Annual Return 12 December 2002
225 - Change of Accounting Reference Date 12 December 2002
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 09 July 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 September 2008 Outstanding

N/A

Debenture 09 July 2008 Outstanding

N/A

Legal charge 20 September 2002 Outstanding

N/A

Legal mortgage 20 September 2002 Outstanding

N/A

Debenture 19 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.