Company NameZambezi Ventures Limited
Company StatusDissolved
Company Number03937436
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameEvelyn Mhlaba
Date of BirthDecember 1960 (Born 63 years ago)
NationalityZimbabwean
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleSenior Secretary
Correspondence Address43 Tomswood Hill
Ilford
Essex
IG6 2HL
Secretary NameCalvin Mhlaba
NationalityAfrican
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Tomswood Hill
Ilford
Essex
IG6 2HL
Secretary NameAngela Susan Talebli
NationalityBritish
StatusClosed
Appointed04 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years (closed 17 June 2003)
RoleCompany Director
Correspondence Address150b Cromwell Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Curwens
Crossfield Chambers, Gladbeck
Way, Enfield
Middlesex
EN2 7HT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
28 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 October 2001New secretary appointed (2 pages)
5 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 May 2001Return made up to 01/03/01; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
1 March 2000Incorporation (20 pages)