Company NameIzinga Cm International Limited
Company StatusDissolved
Company Number03567073
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)
Previous NamePublishing Services Limited

Business Activity

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

Directors

Director NamePieter Jan Hendrik Van Der Wal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed13 December 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 24 February 2004)
RoleCompany Director
Correspondence AddressKwartellaan 4
Best
Netherlands
5683 Re
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameDr Bruce John Hodkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed31 August 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2002)
RoleMedical Practitioner
Correspondence AddressFairlawm 10 Thelma Road
Claremont
Cape Town
7708
Foreign
Director NameJakobus Nell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed31 August 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address5 Cornwall Place
Wynberg
7824
Director NamePieter Albert Swanepoel
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed31 August 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2002)
RoleLawyer
Correspondence Address6 Mountain Road
Claremont
Cape Town
7708
Foreign
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£36,219
Net Worth-£311,316
Cash£6,149
Current Liabilities£3,500

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
20 January 2003Director resigned (1 page)
16 January 2003New director appointed (1 page)
30 December 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
2 April 2002Full accounts made up to 31 May 2001 (9 pages)
21 September 2001Full accounts made up to 31 May 2000 (9 pages)
31 July 2001Return made up to 19/05/01; full list of members (6 pages)
24 October 2000Return made up to 19/05/00; full list of members (7 pages)
9 October 2000Ad 14/03/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
11 September 2000Location of register of members (1 page)
11 September 2000Location of debenture register (1 page)
12 May 2000Director's particulars changed (1 page)
21 April 2000Registered office changed on 21/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
21 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 March 2000S-div 31/08/99 (1 page)
4 October 1999£ nc 200000/400000 31/08/99 (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 October 1999New director appointed (2 pages)
23 August 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
23 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1999Accounts for a dormant company made up to 30 May 1999 (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
19 May 1998Incorporation (11 pages)