Company NameZebra Club Limited
Company StatusDissolved
Company Number04554988
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRachel Elizabeth Atkin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Queen Street
Barton Upon Humber
North Lincolnshire
DN18 5QP
Director NameSimon Mark Atkin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCivil Servant
Correspondence Address14 Saint Marys Close
Hessle
North Humberside
HU13 0HJ
Secretary NameSimon Mark Atkin
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCivil Engineer
Correspondence Address14 Saint Marys Close
Hessle
North Humberside
HU13 0HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 Witham
Hull
HU9 1BY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,833
Current Liabilities£27,072

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/12/06
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(7 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 November 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
(7 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 07/10/03; full list of members (7 pages)
21 March 2003Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Incorporation (31 pages)