Company NameZuriya Theatre Company Limited
Company StatusDissolved
Company Number02463178
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1990(34 years, 4 months ago)
Dissolution Date18 November 1997 (26 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Adewole
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(12 months after company formation)
Appointment Duration6 years, 10 months (closed 18 November 1997)
RoleActor
Correspondence Address6 Buxton Road
Thornton Heath
Surrey
CR7 7HG
Director NameMs Louanne Richards
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(12 months after company formation)
Appointment Duration6 years, 10 months (closed 18 November 1997)
RolePhotographer Taichi Teacher
Correspondence Address6 Redwoods
Alton Road Roehampton
London
SW15 4NL
Secretary NameJennifer Nonthlanhla Segwai
NationalityBritish
StatusClosed
Appointed07 January 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 1997)
RoleLegal Executive
Correspondence Address2 Urlwin Walk
Evandale Road
London
Sw9
Director NameOmotayo Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(3 years after company formation)
Appointment Duration4 years, 9 months (closed 18 November 1997)
RoleHousing Officer
Correspondence Address81 Gayhurst House
Hopwood Road
London
Se17
Secretary NameJohn Adewole
NationalityBritish
StatusClosed
Appointed31 August 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 18 November 1997)
RoleActor
Correspondence Address6 Buxton Road
Thornton Heath
Surrey
CR7 7HG
Director NameMr Richard Ambrose Erb
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(12 months after company formation)
Appointment Duration3 years (resigned 24 January 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address151 Fairchildes Avenue
New Addington
Croydon
CR0 0AP
Director NameMr Abednego Bhekabantu Ngcobo
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 1994)
RoleEducationalist
Correspondence Address31 Wellmeadow Road
Hither Green
London
SE13 6SY
Secretary NameMs Margerita Josephine Bowyer
NationalityBritish
StatusResigned
Appointed24 January 1991(12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence Address53 Aigburth Mansions
London
SW9 0EW
Director NameJennifer Nonthlanhla Segwai
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleLegal Executive
Correspondence Address2 Urlwin Walk
Evandale Road
London
Sw9

Location

Registered Address53 Lambeth Walk
London
SE11 6DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1996Termination of fin arrangements (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Annual return made up to 25/01/94
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1996Full accounts made up to 31 March 1995 (13 pages)
31 July 1995Full accounts made up to 31 March 1994 (9 pages)