Mashonaland East Province
Zimbabwe
Secretary Name | Tonderai Kachecha |
---|---|
Nationality | Zimbabwean |
Status | Closed |
Appointed | 17 January 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 August 2010) |
Role | Secretary |
Correspondence Address | 89 Fishguard Way London E16 2RG |
Secretary Name | Tonderai Allan Kachecha |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 14 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2008) |
Role | Secretary |
Correspondence Address | 21 Goose Square London E6 5QW |
Director Name | Tonderai Allan Kachecha |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 08 October 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 21 Goose Square London E6 5QW |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 89 Fishguard Way London E16 2RG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
2 March 2009 | Accounts made up to 31 March 2008 (5 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 October 2008 | Director's Change of Particulars / paddy zhanda / 14/08/2008 / Nationality was: zimbabwian, now: zimbabwean; Title was: , now: mr; HouseName/Number was: , now: chifumbi farm; Street was: 30 bryden road, now: goromonzi district; Area was: mount pleasant, now: ; Post Town was: harare, now: mashonaland east province; Country was: , now: zimbabwe (2 pages) |
22 October 2008 | Director's change of particulars / paddy zhanda / 14/08/2008 (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 89 fishguard way london E16 2RG united kingdom (1 page) |
18 September 2008 | Secretary appointed tonderai kachecha (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 89 fishguard way london E16 2RG united kingdom (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 89 fishguard way london E16 2RG united kingdom (1 page) |
18 September 2008 | Secretary appointed tonderai kachecha (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 89 fishguard way london E16 2RG united kingdom (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Appointment terminated director tonderai kachecha (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Appointment Terminated Director tonderai kachecha (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 21 goose square london E6 5QW (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 21 goose square london E6 5QW (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Ad 14/09/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Ad 14/09/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
27 March 2007 | Incorporation (8 pages) |
27 March 2007 | Incorporation (8 pages) |