Company NameZero Gravity Outdoors Ltd
Company StatusDissolved
Company Number07067366
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameVanessa Teanby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Sea View Crescent
Scarborough
North Yorkshire
YO11 3JF
Director NameMr Shaun Patrick Teanby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Secretary NameVanessa Teanby
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address57 Sea View Crescent
Scarborough
North Yorkshire
YO11 3JF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£162,567
Cash£775
Current Liabilities£61,228

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
27 November 2020Application to strike the company off the register (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Change of details for Mr Shaun Patrick Teanby as a person with significant control on 12 August 2019 (2 pages)
27 November 2019Director's details changed for Mr Shaun Patrick Teanby on 12 August 2019 (2 pages)
27 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
20 November 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU United Kingdom on 20 November 2012 (1 page)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
21 January 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
30 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2
(4 pages)
26 November 2009Appointment of Vanessa Teanby as a director (3 pages)
26 November 2009Appointment of Vanessa Teanby as a director (3 pages)
26 November 2009Appointment of Vanessa Teanby as a secretary (2 pages)
26 November 2009Appointment of Shaun Patrick Teanby as a director (3 pages)
26 November 2009Appointment of Vanessa Teanby as a secretary (2 pages)
26 November 2009Appointment of Shaun Patrick Teanby as a director (3 pages)
16 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
16 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)