Company NameHouse Of Zebra Limited
Company StatusDissolved
Company Number03543930
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NamePW Telecoms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVincent Charles Abbott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2005)
RolePrinter
Correspondence Address77 Sharps Lane
Ruislip
Middlesex
HA4 7HZ
Secretary NameJane Ann Abbott
NationalityBritish
StatusClosed
Appointed29 October 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address77 Sharps Lane
Ruislip
Middlesex
HA4 7HZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,439
Cash£1,067
Current Liabilities£18,403

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
7 May 2003Return made up to 09/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 April 2002Return made up to 09/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 April 2001Return made up to 09/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
3 November 1999Full accounts made up to 31 March 1999 (10 pages)
19 April 1999Return made up to 09/04/99; full list of members (6 pages)
14 April 1999Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
2 December 1998Ad 30/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: 152 city road london EC1V 2NX (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
28 October 1998Company name changed pw telecoms LIMITED\certificate issued on 29/10/98 (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)