Company NameZebrafish Plum Ltd
Company StatusDissolved
Company Number07943081
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)
Previous NameConsulting Gastro Limited

Directors

Director NameMs Sarah-Jane Jane Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 London Rd
Mitcham
CR4 3LB
Director NameMs Jayne Louise Leak
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(4 months, 3 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 End29 February

Filing History

9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
18 February 2014Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 18 February 2014 (2 pages)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Statement of affairs with form 4.19 (6 pages)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Statement of affairs with form 4.19 (6 pages)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Compulsory strike-off action has been suspended (1 page)
29 August 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Registered office address changed from 118 London Rd Mitcham CR4 3LB England on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 118 London Rd Mitcham CR4 3LB England on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 118 London Rd Mitcham CR4 3LB England on 4 July 2013 (2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed consulting gastro LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
28 June 2013Company name changed consulting gastro LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Termination of appointment of Jayne Louise Leak as a director on 14 September 2012 (2 pages)
20 September 2012Termination of appointment of Jayne Louise Leak as a director on 14 September 2012 (2 pages)
12 July 2012Appointment of Jayne Louise Leak as a director on 6 July 2012 (3 pages)
12 July 2012Appointment of Jayne Louise Leak as a director on 6 July 2012 (3 pages)
12 July 2012Appointment of Jayne Louise Leak as a director on 6 July 2012 (3 pages)
9 February 2012Incorporation
Statement of capital on 2012-02-09
  • GBP 1,000
(24 pages)
9 February 2012Incorporation
Statement of capital on 2012-02-09
  • GBP 1,000
(24 pages)