Company NameBIZ International Limited
Company StatusDissolved
Company Number05217771
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)
Previous NameBIZ International Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJack Nabembezi Biz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Knapdale Close
London
SE23 3XG
Secretary NameChristine Linna Nanyanzi Biz
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Knapdale Close
London
SE23 3XG

Location

Registered AddressAccountax House
420a Streatham High Road
Streatham
London
SW16 3SN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £100Jack Nabembezi Biz
66.67%
Ordinary
1 at £100Christine Linna Nanyanzi Biz
33.33%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Completion of winding up (1 page)
14 February 2011Order of court to wind up (2 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 300
(4 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 300
(4 pages)
12 November 2010Director's details changed for Jack Nabembezi Biz on 9 February 2010 (2 pages)
12 November 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Jack Nabembezi Biz on 9 February 2010 (2 pages)
8 November 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 8 November 2010 (2 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Accounts for a dormant company made up to 31 August 2008 (1 page)
1 November 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2010Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 April 2009Return made up to 08/03/09; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
25 October 2006Return made up to 25/10/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2006Company name changed biz international management lim ited\certificate issued on 04/02/06 (2 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
31 August 2004Incorporation (8 pages)