Company NameTZH Limited
Company StatusDissolved
Company Number02739821
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameTelemetrix Zimbabwe Holdings Limited

Business Activity

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

Directors

Secretary NameDavid John Webb
NationalityBritish
StatusClosed
Appointed28 December 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameJoseph Marffy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 13 June 2006)
RoleCorporate Finance Consultant
Correspondence Address157a Askew Road
London
W12 9AU
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameTimothy Malise Curtis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 December 1994)
RoleAccountant/Director
Correspondence AddressStreet Farmhouse
Vernham Street
Andover
Hampshire
SP11 0EL
Director NameMr Bruce Davidson Rattray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House 34 Parkway
Camberley
Surrey
GU15 2PE
Secretary NameMichael Edward Sefton
NationalityBritish
StatusResigned
Appointed08 December 1992(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressOak Cottage Cuckoos Knob
Wootton Rivers
Marlborough
Wiltshire
SN8 4NR
Secretary NameLorraine Sharp
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 1994)
RoleSecretary
Correspondence Address168 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameHillary Michael Duckworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Steppes Road
Chisipite
Harare
Zimbabwe
Director NameMr Edwin Wulfsohn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat E
7 Holland Villas Road
London
W14 8BP
Director NameStephen David Pezarro
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1999)
RoleChartered Accountant
Correspondence Address49 Pringle Road
Greendale Harare
Zimbabwe
Foreign
Director NameGregory John Walpole
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1999)
RoleBusiness Director
Correspondence Address40 Newton Spicer Drive
Chisipite
Harare
Zimbabwe
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Financials

Year2014
Net Worth£284,203

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2005Director's particulars changed (1 page)
17 September 2004Return made up to 14/08/04; full list of members (6 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
25 February 2004Director resigned (1 page)
20 September 2003Return made up to 14/08/03; full list of members (7 pages)
31 July 2003Full accounts made up to 30 September 2002 (10 pages)
1 October 2002Return made up to 14/08/02; full list of members (7 pages)
31 July 2002Full accounts made up to 30 September 2001 (9 pages)
12 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Full accounts made up to 30 September 2000 (9 pages)
26 September 2000Return made up to 14/08/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
25 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
27 October 1999Full accounts made up to 30 September 1998 (10 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
10 September 1999Return made up to 14/08/99; no change of members (4 pages)
7 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
11 November 1998Full accounts made up to 30 September 1997 (10 pages)
9 October 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
26 October 1997Director's particulars changed (1 page)
28 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997Auditor's resignation (1 page)
28 July 1997Full accounts made up to 30 September 1996 (10 pages)
10 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
29 August 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
3 March 1995New director appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995New director appointed (2 pages)