Company NameZebra Ventures Limited
Company StatusDissolved
Company Number03771813
CategoryPrivate Limited Company
Incorporation Date17 May 1999(25 years ago)
Dissolution Date18 September 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameScott Stuart McConnel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed14 July 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 18 September 2001)
RoleAccountant
Correspondence Address12 Lullington Garth
London
N12 7AS
Secretary NameKim Maree McConnel
NationalityAustralian
StatusClosed
Appointed14 July 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 18 September 2001)
RoleBook Keeper
Correspondence Address12 Lullington Garth
London
N12 7AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12 Lullington Garth
London
N12 7AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
6 June 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 756A high road london N12 9QG (1 page)
29 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 July 1999Director resigned (1 page)
17 May 1999Incorporation (16 pages)