ZIMBABWE ASSOCIATION

Register to unlock more data on OkredoRegister

ZIMBABWE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04132213

Incorporation date

28/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Oxford House, Derbyshire Street, London E2 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2000)
dot icon10/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2019
Voluntary strike-off action has been suspended
dot icon24/09/2019
First Gazette notice for voluntary strike-off
dot icon12/09/2019
Application to strike the company off the register
dot icon13/03/2019
Micro company accounts made up to 2018-06-26
dot icon31/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon28/12/2018
Appointment of Mr Edgar Muzawazi as a director on 2018-12-08
dot icon28/12/2018
Termination of appointment of Edgar Muzawazi as a director on 2018-12-08
dot icon28/12/2018
Termination of appointment of Rex Ezenwa Ejimonyeabala as a director on 2016-12-08
dot icon28/04/2018
Termination of appointment of Margaret Elizabeth Ling as a secretary on 2018-04-27
dot icon25/03/2018
Micro company accounts made up to 2017-06-26
dot icon24/01/2018
Appointment of Mr Edgar Muzawazi as a secretary on 2018-01-13
dot icon03/01/2018
Director's details changed for Mr Pythias Mabasa Makonese on 2018-01-02
dot icon30/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon15/12/2017
Termination of appointment of Hazel Siringwani as a director on 2017-12-09
dot icon15/12/2017
Termination of appointment of Margaret Elizabeth Ling as a director on 2017-12-09
dot icon15/12/2017
Termination of appointment of Joann Mcgregor as a director on 2017-12-09
dot icon03/02/2017
Micro company accounts made up to 2016-06-26
dot icon03/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon22/11/2016
Director's details changed for Dr Hazel Siringwani on 2016-11-21
dot icon22/11/2016
Director's details changed for Dr Hazel Siringyani on 2016-11-21
dot icon20/11/2016
Director's details changed for Dr Hazel Siringwani on 2016-11-05
dot icon18/11/2016
Appointment of Mr Richard Jaramba as a director on 2016-11-05
dot icon15/11/2016
Appointment of Ms Delina Tafadzwa Mutyambizi as a director on 2016-11-05
dot icon15/11/2016
Appointment of Mr Pythias Mabasa Makonese as a director on 2016-11-05
dot icon15/11/2016
Director's details changed for Mr Edgar Muzawazi on 2016-11-12
dot icon08/11/2016
Appointment of Mr Edgar Muzawazi as a director on 2016-11-05
dot icon27/10/2016
Termination of appointment of Alan Clive Wilkinson as a director on 2016-08-25
dot icon07/01/2016
Total exemption full accounts made up to 2015-06-26
dot icon06/01/2016
Annual return made up to 2015-12-28 no member list
dot icon02/12/2015
Termination of appointment of Angelous Dube as a director on 2015-11-07
dot icon27/09/2015
Appointment of Mr Rex Ezenwa Ejimonyeabala as a director on 2015-09-16
dot icon07/01/2015
Annual return made up to 2014-12-28 no member list
dot icon07/01/2015
Termination of appointment of Rejoice Farai Mahwada as a director on 2014-11-01
dot icon12/12/2014
Total exemption full accounts made up to 2014-06-26
dot icon27/03/2014
Appointment of Ms Angelous Dube as a director
dot icon07/01/2014
Annual return made up to 2013-12-28 no member list
dot icon06/01/2014
Director's details changed for Ms Margaret Elizabeth Ling on 2013-11-16
dot icon18/12/2013
Appointment of Dr Hazel Siringwani as a director
dot icon11/12/2013
Total exemption full accounts made up to 2013-06-26
dot icon10/12/2013
Termination of appointment of Sinead Parsons as a director
dot icon10/12/2013
Termination of appointment of Timothy Finch as a director
dot icon21/01/2013
Annual return made up to 2012-12-28 no member list
dot icon16/11/2012
Total exemption full accounts made up to 2012-06-26
dot icon12/11/2012
Termination of appointment of Ranga Makanda as a director
dot icon10/07/2012
Termination of appointment of Edith Nenohwe as a director
dot icon01/02/2012
Appointment of Ms Rejoice Farai Mahwada as a director
dot icon27/01/2012
Appointment of Mr Ranga Makanda as a director
dot icon27/01/2012
Appointment of Ms Sinead Parsons as a director
dot icon26/01/2012
Total exemption full accounts made up to 2011-06-26
dot icon11/01/2012
Annual return made up to 2011-12-28 no member list
dot icon10/01/2012
Termination of appointment of Thokozile Mazura as a director
dot icon06/07/2011
Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT on 2011-07-06
dot icon29/12/2010
Annual return made up to 2010-12-28 no member list
dot icon17/11/2010
Total exemption full accounts made up to 2010-06-26
dot icon03/11/2010
Termination of appointment of Paul Twyman as a director
dot icon11/08/2010
Appointment of Ms Thoko Mazura as a director
dot icon18/01/2010
Annual return made up to 2009-12-28 no member list
dot icon18/01/2010
Director's details changed for Mr Alan Clive Wilkinson on 2010-01-17
dot icon18/01/2010
Director's details changed for Paul Hadleigh Twyman on 2010-01-17
dot icon18/01/2010
Director's details changed for Dr Joann Mcgregor on 2010-01-17
dot icon18/01/2010
Director's details changed for Edith Ranganai Nenohwe on 2010-01-17
dot icon18/01/2010
Director's details changed for Ms Margaret Elizabeth Ling on 2010-01-17
dot icon18/01/2010
Director's details changed for Mr Timothy Finch on 2009-10-17
dot icon19/12/2009
Full accounts made up to 2009-06-26
dot icon05/08/2009
Director appointed mr timothy finch
dot icon09/04/2009
Total exemption full accounts made up to 2008-06-26
dot icon24/01/2009
Annual return made up to 28/12/08
dot icon23/01/2008
Total exemption full accounts made up to 2007-06-26
dot icon14/01/2008
Annual return made up to 28/12/07
dot icon20/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon28/09/2007
New director appointed
dot icon21/09/2007
Total exemption full accounts made up to 2006-06-26
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon30/01/2007
Annual return made up to 28/12/06
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Memorandum and Articles of Association
dot icon15/06/2006
Certificate of change of name
dot icon10/04/2006
Total exemption full accounts made up to 2005-06-26
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon31/01/2006
Annual return made up to 28/12/05
dot icon31/08/2005
Registered office changed on 31/08/05 from: 1A waterlow road london N19 5NJ
dot icon13/05/2005
Total exemption small company accounts made up to 2004-06-26
dot icon27/01/2005
Annual return made up to 28/12/04
dot icon29/09/2004
New secretary appointed
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-26
dot icon18/02/2004
Annual return made up to 28/12/03
dot icon18/02/2004
New director appointed
dot icon16/02/2004
Registered office changed on 16/02/04 from: c/o arhag housing association 2ND floor alexandra court 122-124 high road woodgreen harringay london N22 6HE
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Secretary resigned
dot icon22/05/2003
Total exemption small company accounts made up to 2002-06-26
dot icon17/02/2003
Registered office changed on 17/02/03 from: c/o arhag housing association 2ND floor alexandra court 122-124 high road woodgreen london N22 6HE
dot icon16/01/2003
Annual return made up to 28/12/02
dot icon31/01/2002
Annual return made up to 28/12/01
dot icon14/11/2001
Accounting reference date extended from 31/12/01 to 26/06/02
dot icon07/11/2001
New director appointed
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
New director appointed
dot icon04/09/2001
Registered office changed on 04/09/01 from: c/o uganda mypa health project 365 brixton road lambeth london SW9 7DA
dot icon28/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/06/2018
dot iconLast change occurred
26/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/06/2018
dot iconNext account date
26/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finch, Timothy Andrew Ambrose
Director
11/07/2009 - 16/11/2013
3
Dube, Angelous
Director
16/11/2013 - 07/11/2015
2
Muzawazi, Edgar
Director
05/11/2016 - 08/12/2018
2
Siringwani, Hazel, Dr
Director
16/11/2013 - 09/12/2017
-
Mahwada, Rejoice Farai
Director
21/01/2012 - 01/11/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZIMBABWE ASSOCIATION

ZIMBABWE ASSOCIATION is an(a) Dissolved company incorporated on 28/12/2000 with the registered office located at Oxford House, Derbyshire Street, London E2 6HG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZIMBABWE ASSOCIATION?

toggle

ZIMBABWE ASSOCIATION is currently Dissolved. It was registered on 28/12/2000 and dissolved on 10/12/2019.

Where is ZIMBABWE ASSOCIATION located?

toggle

ZIMBABWE ASSOCIATION is registered at Oxford House, Derbyshire Street, London E2 6HG.

What does ZIMBABWE ASSOCIATION do?

toggle

ZIMBABWE ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ZIMBABWE ASSOCIATION?

toggle

The latest filing was on 10/12/2019: Final Gazette dissolved via voluntary strike-off.