Company NameZebra (UK) Limited
Company StatusDissolved
Company Number02943717
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameW.P. Software Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Maria Anagnos
NationalityBritish
StatusClosed
Appointed09 January 1995(6 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 17 June 2003)
RoleHairdresser
Correspondence Address23 Acland Crescent
London
SE5 8EQ
Director NameGeorge Anagnos
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2001)
RoleCompany Director
Correspondence Address23 Acland Crescent
London
SE5 8EQ
Secretary NameBetty Smith
NationalityBritish
StatusResigned
Appointed19 July 1994(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address10b Beatrice Avenue
Norbury
London
SW16 4UN
Director NameLaura Lozano Pezzi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2001(6 years, 11 months after company formation)
Appointment Duration2 months (resigned 23 August 2001)
RoleDesigner
Correspondence Address11 Bessemer Park
250 Milkwood Road
London
SE24 0HG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 11
Bessemer Park
250 Milkwood Road
London
SE24 0EZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,561
Cash£452
Current Liabilities£23,959

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2002Strike-off action suspended (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
10 September 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Return made up to 28/06/98; full list of members (6 pages)
9 April 1998Amended accounts made up to 30 November 1996 (6 pages)
9 April 1998Amended accounts made up to 30 November 1995 (6 pages)
11 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Return made up to 28/06/97; no change of members (4 pages)
29 June 1997Return made up to 28/06/96; no change of members (4 pages)
25 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
14 March 1996Company name changed W.P. software LTD\certificate issued on 15/03/96 (2 pages)
9 February 1996Company name changed zebra (uk) LIMITED\certificate issued on 12/02/96 (2 pages)
11 August 1995Auditor's resignation (2 pages)
29 June 1995New secretary appointed (2 pages)
28 June 1995Particulars of mortgage/charge (4 pages)