Company NameZebra Utilities Limited
Company StatusDissolved
Company Number03923028
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Bondi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address160 Grandview Avenue
Monsey
New York 10952
United States
Director NameSaul Horowitz
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Parkes Boulevard
Monsey
New York 10952
United States
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2000(same day as company formation)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
15 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 February 2001Return made up to 10/02/01; full list of members (6 pages)
25 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Ad 10/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)