Company NameZebra Works Limited
Company StatusDissolved
Company Number03568929
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameHaven Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVincent Charles Abbott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RolePrinter
Correspondence Address77 Sharps Lane
Ruislip
Middlesex
HA4 7HZ
Secretary NameJane Ann Abbott
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 Sharps Lane
Ruislip
Middlesex
HA4 7HZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

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

Financials

Year2014
Turnover£75,804
Gross Profit£36,802
Net Worth£42,695
Cash£8,603
Current Liabilities£157,494

Accounts

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

Filing History

2 November 2004First Gazette notice for compulsory strike-off (1 page)
5 June 2003Return made up to 22/05/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 May 2001Return made up to 22/05/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
1 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
3 November 1999Full accounts made up to 31 March 1999 (12 pages)
4 June 1999Return made up to 22/05/99; full list of members (6 pages)
14 April 1999Registered office changed on 14/04/99 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD7 7AR (1 page)
9 December 1998Company name changed haven publishing LIMITED\certificate issued on 10/12/98 (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Ad 30/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 May 1998Incorporation (17 pages)