Company NameMithuzi Zambia Limited
Company StatusDissolved
Company Number02754508
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dean Mitchell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(same day as company formation)
RolePrinter
Correspondence Address25 High Street
Oxted
Surrey
RH8 9LN
Director NameMr Graham Mitchell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(same day as company formation)
RoleEngineer
Correspondence Address57-59 Woodplace Farm
Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Secretary NameMr Graham Mitchell
NationalityBritish
StatusClosed
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address57-59 Woodplace Farm
Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Director NameMr Glen Mitchell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(4 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 29 July 2003)
RoleGraphic Designer
Correspondence Address57-59
Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57-59 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Turnover£2,515
Gross Profit£1,471
Net Worth-£191,052
Cash£285
Current Liabilities£450

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Return made up to 09/10/02; full list of members (7 pages)
3 February 2003Return made up to 09/10/00; full list of members (7 pages)
30 January 2003Application for striking-off (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 January 2001Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 January 2000Full accounts made up to 31 December 1998 (10 pages)
21 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 December 1998Full accounts made up to 31 December 1997 (11 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
7 October 1998Return made up to 09/10/98; no change of members (4 pages)
16 January 1998Return made up to 09/10/97; no change of members (4 pages)
5 January 1998Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 April 1997Return made up to 09/10/96; full list of members (6 pages)
2 January 1997Full accounts made up to 31 December 1995 (10 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 January 1996Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Return made up to 09/10/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)