Company NameZebrafish Orange Ltd
Company StatusDissolved
Company Number07856538
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameBar Guru Limited

Directors

Director NameMs Sarah Roberts Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper King Street
Norwich
NR3 1HA
Director NameMs Jayne Louise Leak
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(7 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 14 September 2012)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper King Street
Norwich
Norfolk
NR3 1HA

Location

Registered Address55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Registered office address changed from 118 London Road Mitcham CR4 3LB United Kingdom on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 118 London Road Mitcham CR4 3LB United Kingdom on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 118 London Road Mitcham CR4 3LB United Kingdom on 4 July 2013 (2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed bar guru LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed bar guru LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Termination of appointment of Jayne Leak as a director (2 pages)
20 September 2012Termination of appointment of Jayne Leak as a director (2 pages)
12 July 2012Appointment of Jayne Louise Leak as a director (3 pages)
12 July 2012Appointment of Jayne Louise Leak as a director (3 pages)
22 November 2011Incorporation
Statement of capital on 2011-11-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 November 2011Incorporation
Statement of capital on 2011-11-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 November 2011Incorporation
Statement of capital on 2011-11-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)