About

Registered Number: 04732781
Date of Incorporation: 13/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (9 years and 8 months ago)
Registered Address: Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE

 

Having been setup in 2003, R & Z Associates Ltd have registered office in Herts, it's status is listed as "Dissolved". We don't currently know the number of employees at R & Z Associates Ltd. There are 3 directors listed for R & Z Associates Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSANAC, Ruzica 13 April 2003 - 1
BOSANAC, Zeljko, Dr 23 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BOSANAC, Zeljko, Dr 13 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 14 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 24 December 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
CERTNM - Change of name certificate 30 November 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 22 June 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 10 June 2004
CERTNM - Change of name certificate 08 January 2004
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.