About

Registered Number: 06193322
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2017 (7 years and 1 month ago)
Registered Address: Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

 

Having been setup in 2007, Mz Consultants Ltd has its registered office in Tyne And Wear. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERREIRA TAVARES, Francisco 30 March 2007 - 1
ELLIS, Helen Mary 30 March 2007 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2017
4.43 - Notice of final meeting of creditors 09 December 2016
LIQ MISC OC - N/A 15 January 2016
COCOMP - Order to wind up 15 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 January 2016
LIQ MISC - N/A 20 November 2015
AD01 - Change of registered office address 30 October 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 October 2014
COCOMP - Order to wind up 30 July 2014
DISS16(SOAS) - N/A 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 17 May 2013
AAMD - Amended Accounts 17 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
AR01 - Annual Return 11 September 2012
DISS16(SOAS) - N/A 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AD01 - Change of registered office address 24 February 2012
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 13 April 2010
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 09 May 2008
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.