Company NameChiwa Pvt Limited
Company StatusDissolved
Company Number06287076
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allen Herbert Chiwaridzo
Date of BirthMay 1958 (Born 66 years ago)
NationalityZimbabwean
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Longbanks
Harlow
Essex
CM18 7NU
Director NameVongai Chiwaridzo
Date of BirthDecember 1960 (Born 63 years ago)
NationalityZimbabwean
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleChartered Accountant Zimbabwe
Correspondence Address58
Longbanks
Harlow
Essex
CM18 7NU
Secretary NameVongai Chiwaridzo
NationalityZimbabwean
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address58
Longbanks
Harlow
Essex
CM18 7NU
Director NameRuzive Mhiribidi Mhiribidi
Date of BirthApril 1981 (Born 43 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleNursing
Correspondence Address21
Hollyfield
Harlow
Essex
CM19 4LZ

Location

Registered Address61 Melbourne House
Yeading Lane
Hayes
Middlesex
UB4 9LL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 July 2009Return made up to 20/06/09; full list of members (4 pages)
29 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 April 2009Registered office changed on 08/04/2009 from 58, longbanks harlow essex CM18 7NU (1 page)
8 April 2009Registered office changed on 08/04/2009 from 58, longbanks harlow essex CM18 7NU (1 page)
13 December 2008Compulsory strike-off action has been discontinued (1 page)
13 December 2008Compulsory strike-off action has been discontinued (1 page)
12 December 2008Return made up to 19/06/08; full list of members (4 pages)
12 December 2008Return made up to 19/06/08; full list of members (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 March 2008Director appointed mr allen herbert chiwaridzo (1 page)
12 March 2008Director appointed mr allen herbert chiwaridzo (1 page)
11 March 2008Appointment Terminated Director ruzive mhiribidi (1 page)
11 March 2008Appointment terminated director ruzive mhiribidi (1 page)
20 June 2007Incorporation (13 pages)
20 June 2007Incorporation (13 pages)