About

Registered Number: 04434055
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH,

 

Sebenza International Ltd was founded on 09 May 2002 and has its registered office in Weybridge, Surrey, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Ngwenya, Sibusiso Peter Paul, Veeran, Govindsamy, Madden, Cyril David, Roche, Gary Ford, Van Wyk, Francois, Goodger, Mark Alexander, Kruger, Edwin, Mogorosi, Ntokozo, Nkabinde, Nomvula Judith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGWENYA, Sibusiso Peter Paul 05 September 2002 - 1
VEERAN, Govindsamy 09 June 2006 - 1
GOODGER, Mark Alexander 09 May 2002 09 June 2006 1
KRUGER, Edwin 31 August 2003 01 March 2005 1
MOGOROSI, Ntokozo 09 June 2006 30 September 2011 1
NKABINDE, Nomvula Judith 02 July 2012 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MADDEN, Cyril David 01 March 2005 09 June 2006 1
ROCHE, Gary Ford 09 May 2002 05 September 2002 1
VAN WYK, Francois 09 June 2006 08 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 22 May 2018
AD01 - Change of registered office address 18 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 May 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AA - Annual Accounts 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 01 February 2013
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363a - Annual Return 12 May 2006
363a - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 08 February 2005
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 27 January 2004
MEM/ARTS - N/A 18 December 2003
CERTNM - Change of name certificate 17 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
363s - Annual Return 14 August 2003
225 - Change of Accounting Reference Date 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.