Company NameZIZA Limited
Company StatusActive
Company Number00038904
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameChungu Sikazwe
Date of BirthMay 1981 (Born 43 years ago)
NationalityZambian
StatusCurrent
Appointed21 January 2015(113 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceZambia
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Christopher Chiboboka Musonda
Date of BirthDecember 1956 (Born 67 years ago)
NationalityZambian
StatusCurrent
Appointed24 March 2016(114 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleHR Director
Country of ResidenceZambia
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameFred Mwila
Date of BirthNovember 1964 (Born 59 years ago)
NationalityZambian
StatusCurrent
Appointed01 April 2018(116 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceZambia
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameSiphethangani Zhou
StatusCurrent
Appointed15 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameRespina Zinyanduko
Date of BirthJune 1974 (Born 49 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceZimbabwe
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMwendabai Mwalusi
StatusCurrent
Appointed01 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameJoseph Temayi
Date of BirthMay 1975 (Born 49 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleExecutive Administrator
Country of ResidenceZimbabwe
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameDavid George Anderson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 December 1992(91 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 1997)
RoleLegal Practitioner
Correspondence Address16 Eighth Avenue
Bulawayo
Zimbabwe
Director NameHugh Ian Bisset
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 December 1992(91 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 December 1993)
RoleLegal Practitioner
Correspondence Address16 Eigth Avneue
Bulawayo
Zimbabwe
Director NameRobert Hepburn Cole
Date of BirthApril 1919 (Born 105 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 December 1992(91 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 1997)
RoleAttorney
Correspondence Address4th Floor Haddon And Sly Building
Bulawayo
Zimbabwe
Director NameMichael Alan Greenfield
Date of BirthMay 1925 (Born 99 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 December 1992(91 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 1997)
RoleLegal Practitioner
Correspondence AddressPO Box 159
Bulawayo
Zimbabwe
Secretary NameDavid George Anderson
NationalityZimbabwean
StatusResigned
Appointed21 December 1992(91 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address16 Eighth Avenue
Bulawayo
Zimbabwe
Director NameClement Charles Fwambo Mambwe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityZambian
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1999)
RoleActing General Manager Zambia
Correspondence AddressSubdivisions 57 &58 Of Farm No 105c
Lusaka West
Foreign
Director NameGodson Mike Moonga
Date of BirthMay 1947 (Born 77 years ago)
NationalityZambian
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1999)
RoleFinancial Director Zambia Rail
Correspondence Address7 Uganda Avenue
Kabwe
Zambia
Director NameEvans Marowa
Date of BirthJune 1962 (Born 61 years ago)
NationalityZimbabwean
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2002)
RoleAssistant General Manager Nati
Correspondence Address17 Churchill Road
Bellevue
Bulawayo
Zimbabwe
Director NameNoah Marechera
Date of BirthJune 1960 (Born 63 years ago)
NationalityZimbabwean
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2002)
RoleLegal Affairs Manager National
Correspondence Address7 Leander Avenue
Hillside
Bulawayo
Zumbabwe
Director NameAlvord Mabena
Date of BirthMay 1950 (Born 74 years ago)
NationalityZimbabwean
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1999)
RoleGeneral Manager National Railw
Correspondence Address18 Third Street
Broadway Suburbs
Bulawayo
Zimbabwe
Director NamePearson Chansa Lubumbe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityZambian
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1999)
RoleDirector Technical Services Za
Correspondence Address8 Kakumbi Street
Highridge
Kabwe
Zambia
Director NameLars Lennart Edvin Jannesson
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed07 May 1999(97 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2002)
RoleFinancial Director
Correspondence AddressNo 12 National Way
Kabwe
Zambia
Foreign
Director NameRobert Graeme Crawford
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityZambian
StatusResigned
Appointed07 May 1999(97 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleGeneral Manager
Correspondence Address10 Lumumba Square
Highridge
Kabwe
Zambia
Secretary NameMilo Abel Alick Nsefu
NationalityZambian
StatusResigned
Appointed07 May 1999(97 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 August 2007)
RoleSecretary
Correspondence Address13 Chishimba Falls
Waterfall
Kabwe
Zambia
Secretary NamePatrick Shepherd Bondai
NationalityZimbabwean
StatusResigned
Appointed07 May 1999(97 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2009)
RoleAccountant
Correspondence Address1 Rockcliffe Road
Morningside
Bulawayo
Zimbabwe
Director NameCarl Goran Malmberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwede
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2005)
RoleCEO
Correspondence Address10 Lumumba Square
Highridge
Kabwe
Zambia
Director NameMisheck Matanhire
Date of BirthJune 1966 (Born 57 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2002(101 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 October 2009)
RoleCorp Affairs Manager
Correspondence Address255 Leopold Takawira Ave
Khumalo
Bulawayo
Zimbabwe
Director NameHerbert Dzinotyiwei
Date of BirthNovember 1955 (Born 68 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 January 2003(101 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2012)
RoleEngineer
Correspondence AddressNo. 16 Shapland Road Sunninghall
Bulawayo
Zimbabwe
Director NameKnox Karima
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityZambian
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2012)
RoleManaging Director
Correspondence AddressPlot 34a, Lake Road, Woodlands
Luska, Zambia
Kabwe
Central Province 80935
Foreign
Director NameRichard Bwalya
Date of BirthNovember 1964 (Born 59 years ago)
NationalityZambian
StatusResigned
Appointed10 June 2005(103 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2008)
RoleTechnical Director
Correspondence AddressFlat B4 Zambia State Insurance
Corporation Flats
Kabwe
Zambia
Director NameMike Tichafa Karakadzai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityZimbabwean
StatusResigned
Appointed03 November 2005(103 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 August 2013)
RoleCEO
Correspondence Address18 Third Street Broadway
Suburbs
Bulawayo
Zimbabwe
Secretary NameNathaniel Nawa Inambao
NationalityBritish
StatusResigned
Appointed01 February 2008(106 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressFlat 9 Mulungushi
Kabwe
Zambia
Director NameWebster Mtambo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityZambian
StatusResigned
Appointed01 April 2009(107 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2017)
RoleTechnical Manager
Country of ResidenceZambia
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMisheck Matanhire
NationalityBritish
StatusResigned
Appointed02 October 2009(107 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 September 2020)
RoleCompany Director
Correspondence Address255 L. Takawira Avenue
L. Takawira Avenue
Bulawayo
Zimbabwe
Director NameLevi Mayihlome
Date of BirthNovember 1953 (Born 70 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameProf Muyenga Atanga
Date of BirthMay 1955 (Born 69 years ago)
NationalityZambian
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceZambia
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameLewis Agrey Mukwada
Date of BirthOctober 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NamePhillip Chifamba
Date of BirthMarch 1970 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NamePatrick Musonda
NationalityBritish
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2020)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Frank Bhule
Date of BirthOctober 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed11 March 2015(113 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
RoleDirector (Finance And Administration)
Country of ResidenceZimbabwe
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Mthandazo Mlotshwa
Date of BirthJuly 1982 (Born 41 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 October 2017(115 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2020)
RoleDirector, Finance And Administration
Country of ResidenceZimbabwe
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1National Railways Of Zimbabwe
50.00%
Ordinary
250k at £1Zambia Railways LTD
50.00%
Ordinary
1 at £1Christopher C. Musonda
0.00%
Ordinary
1 at £1Executors Of Estate Of Millo Alick Absel Nsefu
0.00%
Ordinary
1 at £1Misheck Matanhire
0.00%
Ordinary
1 at £1Munesushe Munodawafa
0.00%
Ordinary
1 at £1Patrick Shepherd Bondai
0.00%
Ordinary
1 at £1Regina Mwale
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

18 November 1937Delivered on: 27 November 1937
Persons entitled: Prudential Assurance Co LTD

Classification: Series of debentures
Outstanding
4 December 1928Delivered on: 19 December 1928
Persons entitled:
R. J. Hackshaw
Sir H Birchenough Kcmg

Classification: Agreement
Secured details: £306,000 and further advances n/e therewith £1,000,000.
Particulars: All assets & undertaking.
Outstanding

Filing History

30 January 2024Termination of appointment of Christopher Chiboboka Musonda as a director on 31 December 2021 (1 page)
30 January 2024Appointment of Joseph Temayi as a director on 1 July 2022 (2 pages)
30 January 2024Appointment of Siphethangani Zhou as a secretary on 15 September 2020 (2 pages)
30 January 2024Accounts for a dormant company made up to 31 March 2023 (7 pages)
30 January 2024Termination of appointment of Patrick Musonda as a secretary on 31 October 2020 (1 page)
30 January 2024Termination of appointment of Phillip Chifamba as a director on 30 June 2022 (1 page)
30 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
30 January 2024Appointment of Mwendabai Mwalusi as a secretary on 1 October 2021 (2 pages)
30 January 2024Appointment of Respina Zinyanduko as a director on 1 March 2021 (2 pages)
29 January 2024Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 29 January 2024 (1 page)
1 February 2023Confirmation statement made on 21 December 2022 with updates (5 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
23 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
3 December 2021Termination of appointment of Misheck Matanhire as a secretary on 15 September 2020 (1 page)
15 November 2021Termination of appointment of Lewis Agrey Mukwada as a director on 31 July 2020 (1 page)
15 November 2021Termination of appointment of Mthandazo Mlotshwa as a director on 31 October 2020 (1 page)
19 July 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 January 2020Director's details changed for Chungu Sikazwe on 21 December 2019 (2 pages)
6 January 2020Director's details changed for Mr Christopher Chiboboka Musonda on 24 March 2016 (2 pages)
28 May 2019Termination of appointment of Webster Mtambo as a director on 31 December 2017 (1 page)
28 May 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
17 May 2019Appointment of Fred Mwila as a director on 1 April 2018 (2 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 May 2018Appointment of Mr Mthandazo Mlotshwa as a director on 1 October 2017 (2 pages)
1 May 2018Termination of appointment of Frank Bhule as a director on 31 December 2016 (1 page)
29 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 March 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
20 March 2017Appointment of Mr Christopher Chiboboka Musonda as a director on 24 March 2016 (2 pages)
20 March 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
20 March 2017Appointment of Mr Christopher Chiboboka Musonda as a director on 24 March 2016 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 500,000
(9 pages)
12 February 2016Annual return made up to 21 December 2015 with a full list of shareholders (10 pages)
12 February 2016Annual return made up to 21 December 2015 with a full list of shareholders (10 pages)
23 November 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(9 pages)
23 November 2015Annual return made up to 21 December 2014 with a full list of shareholders (9 pages)
23 November 2015Annual return made up to 21 December 2014 with a full list of shareholders (9 pages)
20 November 2015Director's details changed for Kiebster Mtambo on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Kiebster Mtambo on 20 November 2015 (2 pages)
13 November 2015Appointment of Mr Frank Bhule as a director on 11 March 2015 (2 pages)
13 November 2015Appointment of Mr Frank Bhule as a director on 11 March 2015 (2 pages)
12 November 2015Termination of appointment of Elijah Nyirenda as a director on 16 December 2014 (1 page)
12 November 2015Appointment of Chungu Sikazwe as a director on 21 January 2015 (2 pages)
12 November 2015Termination of appointment of Levi Mayihlome as a director on 30 November 2014 (1 page)
12 November 2015Termination of appointment of Elijah Nyirenda as a director on 16 December 2014 (1 page)
12 November 2015Appointment of Chungu Sikazwe as a director on 21 January 2015 (2 pages)
12 November 2015Termination of appointment of Muyenga Atanga as a director on 29 May 2015 (1 page)
12 November 2015Termination of appointment of Levi Mayihlome as a director on 30 November 2014 (1 page)
12 November 2015Termination of appointment of Muyenga Atanga as a director on 29 May 2015 (1 page)
16 July 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Appointment of Levi Mayihlome as a director on 1 April 2014 (3 pages)
14 October 2014Appointment of Levi Mayihlome as a director on 1 April 2014 (3 pages)
14 October 2014Termination of appointment of Herbert Dzinotyiwei as a director on 1 July 2012 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2014Annual return made up to 21 December 2007 with a full list of shareholders (10 pages)
14 October 2014Appointment of Patrick Musonda as a secretary on 1 April 2014 (3 pages)
14 October 2014Appointment of Lewis Mukwada as a director on 1 April 2014 (3 pages)
14 October 2014Appointment of Elijah Nyirenda as a director on 1 April 2014 (3 pages)
14 October 2014Annual return made up to 21 December 2013 with a full list of shareholders (15 pages)
14 October 2014Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,000
(18 pages)
14 October 2014Appointment of Phillip Chifamba as a director on 1 April 2014 (3 pages)
14 October 2014Annual return made up to 21 December 2009 with a full list of shareholders (18 pages)
14 October 2014Appointment of Phillip Chifamba as a director on 1 April 2014 (3 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 October 2014Termination of appointment of Knox Karima as a director on 1 November 2012 (2 pages)
14 October 2014Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU to Hill House 1 Little New Street London EC4A 3TR on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Richard Bwalya as a director on 23 May 2008 (1 page)
14 October 2014Annual return made up to 21 December 2008 with a full list of shareholders (11 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 October 2014Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,000
(18 pages)
14 October 2014Termination of appointment of Herbert Dzinotyiwei as a director on 1 July 2012 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 October 2014Termination of appointment of Richard Bwalya as a director on 23 May 2008 (1 page)
14 October 2014Appointment of Elijah Nyirenda as a director on 1 April 2014 (3 pages)
14 October 2014Director's details changed for Webster Mtambo on 1 April 2009 (3 pages)
14 October 2014Annual return made up to 21 December 2001 with a full list of shareholders (11 pages)
14 October 2014Administrative restoration application (3 pages)
14 October 2014Appointment of Lewis Mukwada as a director on 1 April 2014 (3 pages)
14 October 2014Annual return made up to 21 December 1999 with a full list of shareholders (11 pages)
14 October 2014Termination of appointment of Mike Tichafa Karakadzai as a director on 20 August 2013 (3 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 October 2014Appointment of Phillip Chifamba as a director on 1 April 2014 (3 pages)
14 October 2014Termination of appointment of Regina Mwale as a director on 1 November 2012 (2 pages)
14 October 2014Termination of appointment of Herbert Dzinotyiwei as a director on 1 July 2012 (2 pages)
14 October 2014Appointment of Patrick Musonda as a secretary on 1 April 2014 (3 pages)
14 October 2014Annual return made up to 21 December 2012 with a full list of shareholders (15 pages)
14 October 2014Annual return made up to 21 December 2013 with a full list of shareholders (15 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 October 2014Director's details changed for Webster Mtambo on 1 April 2009 (3 pages)
14 October 2014Annual return made up to 21 December 2008 with a full list of shareholders (11 pages)
14 October 2014Annual return made up to 21 December 2011 with a full list of shareholders (18 pages)
14 October 2014Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,000
(18 pages)
14 October 2014Appointment of Levi Mayihlome as a director on 1 April 2014 (3 pages)
14 October 2014Termination of appointment of Knox Karima as a director on 1 November 2012 (2 pages)
14 October 2014Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,000
(15 pages)
14 October 2014Termination of appointment of Knox Karima as a director on 1 November 2012 (2 pages)
14 October 2014Appointment of Professor Muyenga Atanga as a director on 1 April 2014 (3 pages)
14 October 2014Termination of appointment of Nathaniel Nawa Inambao as a secretary on 1 April 2014 (2 pages)
14 October 2014Annual return made up to 21 December 2007 with a full list of shareholders (10 pages)
14 October 2014Appointment of Lewis Mukwada as a director on 1 April 2014 (3 pages)
14 October 2014Termination of appointment of Nathaniel Nawa Inambao as a secretary on 1 April 2014 (2 pages)
14 October 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,000
(15 pages)
14 October 2014Termination of appointment of Mike Tichafa Karakadzai as a director on 20 August 2013 (3 pages)
14 October 2014Annual return made up to 21 December 2010 with a full list of shareholders (18 pages)
14 October 2014Director's details changed for Webster Mtambo on 1 April 2009 (3 pages)
14 October 2014Annual return made up to 21 December 2011 with a full list of shareholders (18 pages)
14 October 2014Termination of appointment of Regina Mwale as a director on 1 November 2012 (2 pages)
14 October 2014Appointment of Patrick Musonda as a secretary on 1 April 2014 (3 pages)
14 October 2014Annual return made up to 21 December 2012 with a full list of shareholders (15 pages)
14 October 2014Annual return made up to 21 December 2010 with a full list of shareholders (18 pages)
14 October 2014Termination of appointment of Regina Mwale as a director on 1 November 2012 (2 pages)
14 October 2014Termination of appointment of Nathaniel Nawa Inambao as a secretary on 1 April 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 October 2014Appointment of Professor Muyenga Atanga as a director on 1 April 2014 (3 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 October 2014Annual return made up to 21 December 2001 with a full list of shareholders (11 pages)
14 October 2014Administrative restoration application (3 pages)
14 October 2014Annual return made up to 21 December 1999 with a full list of shareholders (11 pages)
14 October 2014Appointment of Elijah Nyirenda as a director on 1 April 2014 (3 pages)
14 October 2014Annual return made up to 21 December 2009 with a full list of shareholders (18 pages)
14 October 2014Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU to Hill House 1 Little New Street London EC4A 3TR on 14 October 2014 (2 pages)
14 October 2014Appointment of Professor Muyenga Atanga as a director on 1 April 2014 (3 pages)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Appointment of Misheck Matanhire as a secretary (3 pages)
19 May 2010Termination of appointment of Patrick Bondai as a secretary (2 pages)
19 May 2010Termination of appointment of Misheck Matanhire as a director (2 pages)
19 May 2010Termination of appointment of Misheck Matanhire as a director (2 pages)
19 May 2010Termination of appointment of Patrick Bondai as a secretary (2 pages)
19 May 2010Appointment of Misheck Matanhire as a secretary (3 pages)
6 February 2010Appointment of Kiebster Mtambo as a director (2 pages)
6 February 2010Appointment of Kiebster Mtambo as a director (2 pages)
6 February 2010Appointment of Nathaniel Nawa Inambao as a secretary (2 pages)
6 February 2010Appointment of Nathaniel Nawa Inambao as a secretary (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Director appointed misheck matanhire (2 pages)
29 May 2009Director appointed misheck matanhire (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
19 March 2009Appointment Terminated Secretary milo nsefu (1 page)
19 March 2009Appointment terminated secretary milo nsefu (1 page)
19 March 2009Appointment Terminated Secretary milo nsefu (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
22 May 2007Return made up to 21/12/06; full list of members (9 pages)
22 May 2007Return made up to 21/12/06; full list of members (9 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2004 (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2004 (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Return made up to 21/12/05; full list of members (10 pages)
9 October 2006Director resigned (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (2 pages)
9 October 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 June 2006Return made up to 21/12/04; no change of members (9 pages)
29 June 2006Return made up to 21/12/04; no change of members (9 pages)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
9 June 2004Return made up to 21/12/03; full list of members (11 pages)
9 June 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Return made up to 21/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
27 February 2003Registered office changed on 27/02/03 from: plumtree court, london, EC4A 4HT (1 page)
27 February 2003Return made up to 21/12/02; full list of members (12 pages)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: plumtree court london EC4A 4HT (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
17 October 2002Full accounts made up to 31 March 2002 (7 pages)
17 October 2002Full accounts made up to 31 March 2002 (7 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
6 November 2001Return made up to 21/12/00; full list of members (10 pages)
6 November 2001Return made up to 21/12/00; full list of members (10 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
27 July 2001Full accounts made up to 31 March 2001 (6 pages)
27 July 2001Full accounts made up to 31 March 2001 (6 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Full accounts made up to 31 March 2000 (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (7 pages)
29 September 2000Director resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
17 March 2000Full accounts made up to 31 March 1999 (7 pages)
17 March 2000Full accounts made up to 31 March 1999 (7 pages)
28 October 1999Full accounts made up to 31 March 1998 (7 pages)
28 October 1999Full accounts made up to 31 March 1998 (7 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
12 March 1999Return made up to 21/12/98; no change of members (6 pages)
12 March 1999Return made up to 21/12/98; no change of members (6 pages)
23 June 1998Return made up to 21/12/97; full list of members (8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Return made up to 21/12/97; full list of members (8 pages)
24 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 November 1997Full accounts made up to 31 March 1997 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Return made up to 18/12/96; full list of members (7 pages)
29 January 1997Return made up to 18/12/96; full list of members (7 pages)
15 January 1996Return made up to 21/12/95; full list of members (7 pages)
15 January 1996Return made up to 21/12/95; full list of members (7 pages)
14 November 1995Full accounts made up to 31 March 1995 (8 pages)
14 November 1995Full accounts made up to 31 March 1995 (8 pages)
9 February 1995Return made up to 21/12/94; full list of members (8 pages)
9 February 1995Return made up to 21/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
3 February 1994Return made up to 21/12/93; full list of members (9 pages)
6 October 1992Return made up to 21/12/91; full list of members (7 pages)
18 June 1992Full accounts made up to 31 March 1991 (8 pages)
18 June 1992Full accounts made up to 31 March 1991 (8 pages)
23 January 1991Full accounts made up to 31 March 1990 (8 pages)
23 January 1991Return made up to 21/12/90; no change of members (4 pages)
23 January 1991Full accounts made up to 31 March 1990 (8 pages)
25 September 1990Company name changed\certificate issued on 25/09/90 (2 pages)
25 September 1990Company name changed\certificate issued on 25/09/90 (2 pages)
2 January 1990Full accounts made up to 31 March 1989 (8 pages)
2 January 1990Full accounts made up to 31 March 1989 (8 pages)
16 February 1989Return made up to 23/12/88; no change of members (4 pages)
16 February 1989Full accounts made up to 31 March 1988 (6 pages)
16 February 1989Full accounts made up to 31 March 1988 (6 pages)
10 February 1988Return made up to 10/12/87; no change of members (4 pages)
20 January 1988Accounts made up to 31 March 1987 (6 pages)
7 January 1987Return made up to 21/11/86; full list of members (4 pages)
7 January 1987Full accounts made up to 31 March 1986 (6 pages)
7 January 1987Return made up to 21/11/86; full list of members (4 pages)
7 January 1987Full accounts made up to 31 March 1986 (6 pages)
29 April 1976Accounts made up to 31 March 1975 (3 pages)
29 April 1976Accounts made up to 31 March 2075 (3 pages)
13 December 1901Company name changed\certificate issued on 01/06/99 (3 pages)
13 December 1901Incorporation (31 pages)
13 December 1901Incorporation (31 pages)
13 December 1901Company name changed\certificate issued on 01/06/99 (3 pages)