London
SE23 3XG
Secretary Name | Christine Linna Nanyanzi Biz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Knapdale Close London SE23 3XG |
Registered Address | Accountax House 420a Streatham High Road Streatham London SW16 3SN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £100 | Jack Nabembezi Biz 66.67% Ordinary |
---|---|
1 at £100 | Christine Linna Nanyanzi Biz 33.33% Ordinary |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 March 2014 | Completion of winding up (1 page) |
14 February 2011 | Order of court to wind up (2 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
12 November 2010 | Director's details changed for Jack Nabembezi Biz on 9 February 2010 (2 pages) |
12 November 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Jack Nabembezi Biz on 9 February 2010 (2 pages) |
8 November 2010 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 8 November 2010 (2 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
17 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
25 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
11 July 2006 | Resolutions
|
6 February 2006 | Company name changed biz international management lim ited\certificate issued on 04/02/06 (2 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
31 August 2004 | Incorporation (8 pages) |