Company NameZa Publishing Ltd
Company StatusDissolved
Company Number04733148
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date28 October 2010 (13 years, 6 months ago)
Previous NameSawubona Publications Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameElizma Nolte
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed18 April 2003(4 days after company formation)
Appointment Duration7 years, 6 months (closed 28 October 2010)
RoleEditor
Correspondence Address2 Nelson Terrace
London
N1 8DG
Director NameJohannes Charles Govea
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed16 March 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 28 October 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address52 King George Avenue
Walton On Thames
Surrey
KT12 3LR
Secretary NameMrs Lornae Lowe
NationalitySouth African
StatusClosed
Appointed02 May 2006(3 years after company formation)
Appointment Duration4 years, 6 months (closed 28 October 2010)
RoleFinancial Manager
Correspondence Address104b Palmerston Rd
Wimbledon
London
SW19 1PD
Director NameMichael Geoffrey Edelson
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed17 April 2003(3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2004)
RoleFinance Manager
Correspondence Address38 Union Court
Richmond
Surrey
TW9 1AA
Secretary NameMichael Geoffrey Edelson
NationalitySouth African
StatusResigned
Appointed17 April 2003(3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2004)
RoleFinance Manager
Correspondence Address38 Union Court
Richmond
Surrey
TW9 1AA
Director NameEric Simpson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed18 April 2003(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 November 2003)
RoleSales Manager
Correspondence Address84 Nelson Road
Wimbledon
London
SW19 1HX
Secretary NameLornae Pearl Grunewald
NationalitySouth African
StatusResigned
Appointed01 February 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleAccountant
Correspondence Address32 Crusoe Road
Mitcham
Surrey
CR4 3LG
Secretary NameAnna McMahon
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2006)
RoleAdministration Manager
Correspondence Address182 Burrage Road
Plumstead
London
SE18 7LA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3rd Floor Fairfax House 461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£128,094
Cash£7,317
Current Liabilities£153,862

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 October 2010Final Gazette dissolved following liquidation (1 page)
28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
16 December 2008Registered office changed on 16/12/2008 from 52 king george avenue walton on thames KTT2 3LR (1 page)
16 December 2008Registered office changed on 16/12/2008 from 52 king george avenue walton on thames KTT2 3LR (1 page)
14 August 2008Statement of affairs with form 4.19 (9 pages)
14 August 2008Appointment of a voluntary liquidator (1 page)
14 August 2008Statement of affairs with form 4.19 (9 pages)
14 August 2008Appointment of a voluntary liquidator (1 page)
1 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-24
(1 page)
11 June 2008Return made up to 14/04/08; full list of members (5 pages)
11 June 2008Return made up to 14/04/08; full list of members (5 pages)
10 June 2008Secretary's Change of Particulars / lornae grunewald / 25/08/2007 / Title was: , now: mrs; Surname was: grunewald, now: lowe; HouseName/Number was: , now: 104B; Street was: 76 gap road, now: palmerston rd; Post Code was: SW19 8JF, now: SW19 1PD (2 pages)
10 June 2008Secretary's change of particulars / lornae grunewald / 25/08/2007 (2 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 August 2007Ad 01/07/07-31/07/07 £ si 100@1=100 £ ic 900/1000 (2 pages)
20 August 2007Ad 01/05/07-31/05/07 £ si 170@1=170 £ ic 630/800 (2 pages)
20 August 2007Ad 01/07/07-31/07/07 £ si 100@1=100 £ ic 900/1000 (2 pages)
20 August 2007Ad 01/05/07-31/05/07 £ si 170@1=170 £ ic 630/800 (2 pages)
20 August 2007Ad 01/06/07--------- £ si 100@1=100 £ ic 800/900 (2 pages)
20 August 2007Ad 01/06/07--------- £ si 100@1=100 £ ic 800/900 (2 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
2 May 2007Return made up to 14/04/07; full list of members (7 pages)
2 May 2007Return made up to 14/04/07; full list of members (7 pages)
14 December 2006Registered office changed on 14/12/06 from: 5 alt grove london SW19 4DZ (1 page)
14 December 2006Registered office changed on 14/12/06 from: 5 alt grove london SW19 4DZ (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(8 pages)
12 June 2006Return made up to 14/04/06; full list of members (8 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
7 February 2006Company name changed sawubona publications LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed sawubona publications LIMITED\certificate issued on 07/02/06 (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Ad 08/12/05--------- £ si 627@1=627 £ ic 3/630 (2 pages)
3 February 2006Ad 08/12/05--------- £ si 627@1=627 £ ic 3/630 (2 pages)
27 January 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
27 January 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
11 July 2005Return made up to 14/04/05; full list of members (3 pages)
11 July 2005Return made up to 14/04/05; full list of members (3 pages)
18 April 2005New secretary appointed (1 page)
18 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
11 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 May 2004Return made up to 14/04/04; full list of members (7 pages)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Return made up to 14/04/04; full list of members (7 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Ad 17/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Ad 17/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 May 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
14 April 2003Incorporation (9 pages)
14 April 2003Incorporation (9 pages)