About

Registered Number: 04132213
Date of Incorporation: 28/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: Oxford House, Derbyshire Street, London, E2 6HG

 

Zimbabwe Association was registered on 28 December 2000 and are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Muzawazi, Edgar, Jaramba, Richard, Makonese, Pythias Mabasa, Harland, Sarah, Kamanga, Catherine, Chireka, Brighton, Doctor, Dube, Angelous, Dube, Jonathan, Ejimonyeabala, Rex Ezenwa, Mahwada, Rejoice Farai, Makanda, Ranga, Muzawazi, Edgar, Ndlovu, Edward, Nenohwe, Edith Ranganai, Parsons, Sinead, Siringwani, Hazel, Dr, Steele, Michael Macdonald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARAMBA, Richard 05 November 2016 - 1
MAKONESE, Pythias Mabasa 05 November 2016 - 1
CHIREKA, Brighton, Doctor 11 October 2001 23 April 2003 1
DUBE, Angelous 16 November 2013 07 November 2015 1
DUBE, Jonathan 28 December 2000 01 March 2003 1
EJIMONYEABALA, Rex Ezenwa 16 September 2015 08 December 2016 1
MAHWADA, Rejoice Farai 21 January 2012 01 November 2014 1
MAKANDA, Ranga 21 January 2012 27 October 2012 1
MUZAWAZI, Edgar 05 November 2016 08 December 2018 1
NDLOVU, Edward 28 December 2000 11 October 2001 1
NENOHWE, Edith Ranganai 18 July 2007 04 July 2012 1
PARSONS, Sinead 21 January 2012 16 November 2013 1
SIRINGWANI, Hazel, Dr 16 November 2013 09 December 2017 1
STEELE, Michael Macdonald 30 October 2005 22 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MUZAWAZI, Edgar 13 January 2018 - 1
HARLAND, Sarah 11 October 2001 23 April 2003 1
KAMANGA, Catherine 28 December 2000 11 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 31 December 2018
AP01 - Appointment of director 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
TM02 - Termination of appointment of secretary 28 April 2018
AA - Annual Accounts 25 March 2018
AP03 - Appointment of secretary 24 January 2018
CH01 - Change of particulars for director 03 January 2018
CS01 - N/A 30 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 20 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
CH01 - Change of particulars for director 15 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 27 September 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 06 January 2014
AP01 - Appointment of director 18 December 2013
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 16 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 10 July 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AD01 - Change of registered office address 06 July 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 19 December 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363s - Annual Return 30 January 2007
RESOLUTIONS - N/A 21 June 2006
MEM/ARTS - N/A 21 June 2006
CERTNM - Change of name certificate 15 June 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
AA - Annual Accounts 22 May 2003
287 - Change in situation or address of Registered Office 17 February 2003
363s - Annual Return 16 January 2003
363s - Annual Return 31 January 2002
225 - Change of Accounting Reference Date 14 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 04 September 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.