Company NameZebra Bar Limited
Company StatusDissolved
Company Number05472878
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date4 February 2011 (13 years, 2 months ago)
Previous NameJack Jones (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Daniel James Cross
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(3 days after company formation)
Appointment Duration5 years, 8 months (closed 04 February 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Linton Hill
Maidstone
Kent
ME17 4AP
Director NameMrs Sarah Hannah Cross
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Linton Hill
Maidstone
Kent
ME17 4AP
Secretary NameErnest Francis Hazebroek
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Stream House
Loose Valley
Kent
ME15 0ET
Director NameErnest Francis Hazebroek
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(3 years, 7 months after company formation)
Appointment Duration2 years (closed 04 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMill Stream House
Loose Valley
Kent
ME15 0ET
Director NameDavid Paul Roberts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2007)
RoleAuto Tinting
Country of ResidenceEngland
Correspondence Address153 Summerhouse Drive
Dartford
Kent
DA2 7PD
Secretary NameMr Daniel James Cross
NationalityBritish
StatusResigned
Appointed24 December 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2007)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Linton Hill
Maidstone
Kent
ME17 4AP
Secretary NameMrs Sarah Hannah Cross
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 10 months after company formation)
Appointment Duration2 weeks (resigned 01 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Linton Hill
Maidstone
Kent
ME17 4AP
Director NameMr Myles Hazebroek
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Guildford Road
Tunbridge Wells
Kent
TN1 1SW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address141 Darrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£107,272
Cash£15,180
Current Liabilities£30,406

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2011Final Gazette dissolved following liquidation (1 page)
4 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
23 July 2009Statement of affairs with form 4.19 (4 pages)
23 July 2009Appointment of a voluntary liquidator (1 page)
23 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2009Statement of affairs with form 4.19 (4 pages)
23 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
(1 page)
23 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Registered office changed on 07/07/2009 from 90-92 king street maidstone kent ME14 1BH (1 page)
7 July 2009Registered office changed on 07/07/2009 from 90-92 king street maidstone kent ME14 1BH (1 page)
12 February 2009Appointment Terminated Director myles hazebroek (1 page)
12 February 2009Director appointed ernest hazebroek (2 pages)
12 February 2009Director appointed ernest hazebroek (2 pages)
12 February 2009Appointment terminated director myles hazebroek (1 page)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 June 2008Director's change of particulars / myles hazelbroek / 06/06/2008 (1 page)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
12 June 2008Director's Change of Particulars / myles hazelbroek / 06/06/2008 / Title was: , now: mr; Surname was: hazelbroek, now: hazebroek (1 page)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
7 May 2008Registered office changed on 07/05/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
30 July 2007Accounts made up to 30 April 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
30 July 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
30 July 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
12 July 2007Return made up to 06/06/07; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: clements house, 1279 london road leigh-on-sea essex SS9 2AD (1 page)
12 July 2007Return made up to 06/06/07; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: clements house, 1279 london road leigh-on-sea essex SS9 2AD (1 page)
18 June 2007Ad 01/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 June 2007Ad 01/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Nc inc already adjusted 01/02/07 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Nc inc already adjusted 01/02/07 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
2 May 2007Company name changed jack jones (uk) LIMITED\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed jack jones (uk) LIMITED\certificate issued on 02/05/07 (2 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
10 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 November 2006Accounts made up to 30 June 2006 (1 page)
22 September 2006Registered office changed on 22/09/06 from: clements house, 1279 london road leigh-on-sea essex SS9 2AH (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 06/06/06; full list of members (2 pages)
22 September 2006Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: clements house, 1279 london road leigh-on-sea essex SS9 2AH (1 page)
22 September 2006Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 September 2006Return made up to 06/06/06; full list of members (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
6 June 2005Incorporation (18 pages)
6 June 2005Incorporation (18 pages)