About

Registered Number: 04379169
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Kemp House, 152 - 160 City Road, London, EC1V 2NX

 

Kizala Ltd was registered on 21 February 2002 and has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at the company. Douglas, Marie Annetta is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Marie Annetta 25 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 15 June 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 12 May 2014
AAMD - Amended Accounts 12 May 2014
AAMD - Amended Accounts 12 May 2014
AR01 - Annual Return 16 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 23 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 09 August 2005
AAMD - Amended Accounts 07 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 21 June 2004
363s - Annual Return 25 March 2004
225 - Change of Accounting Reference Date 22 December 2003
363s - Annual Return 22 March 2003
287 - Change in situation or address of Registered Office 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
RESOLUTIONS - N/A 07 May 2002
CERTNM - Change of name certificate 16 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.