Company NameZebrahosts Limited
Company StatusDissolved
Company Number04254037
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas Craig Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleWeb Site Designer
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
NE3 1HL
Director NameMs Annabel Christina Cornish
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 28 August 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
NE3 1HL
Secretary NameMs Annabel Christina Cornish
NationalityBritish
StatusClosed
Appointed17 September 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 28 August 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
NE3 1HL
Director NameMr Nathaniel Richard Mathwin Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenton Road
Gosforth Newcastle Upon Tyne
NE3 4NH
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL

Contact

Websitewww.zebrahosts.net

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

35 at £1Annabel Cornish
35.00%
Ordinary
35 at £1Nicholas Craig Collins
35.00%
Ordinary
30 at £1North East Workspace LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£6,755
Cash£4,165
Current Liabilities£96,490

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
27 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
2 April 2013Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG England on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG England on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG England on 2 April 2013 (2 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Statement of affairs with form 4.19 (13 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Statement of affairs with form 4.19 (13 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 100
(5 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 100
(5 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
18 March 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
18 March 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 September 2008Registered office changed on 22/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
22 September 2008Appointment terminated secretary angela stanger-leathes (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Secretary appointed ms annabel cornish (1 page)
22 September 2008Registered office changed on 22/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
22 September 2008Appointment terminated secretary angela stanger-leathes (1 page)
22 September 2008Return made up to 17/07/08; full list of members (4 pages)
22 September 2008Return made up to 17/07/08; full list of members (4 pages)
22 September 2008Secretary appointed ms annabel cornish (1 page)
22 September 2008Location of register of members (1 page)
13 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
13 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
14 September 2006Return made up to 17/07/06; full list of members (3 pages)
14 September 2006Return made up to 17/07/06; full list of members (3 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 17/07/05; full list of members (3 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 17/07/05; full list of members (3 pages)
9 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
26 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (11 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (11 pages)
2 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 September 2002Return made up to 17/07/02; full list of members (7 pages)
10 September 2002Return made up to 17/07/02; full list of members (7 pages)
17 July 2001Incorporation (21 pages)
17 July 2001Incorporation (21 pages)