Company NameZebu Fashions Ltd
Company StatusDissolved
Company Number04375018
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameG.J.L. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameSanjeev Takiar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 06 June 2006)
RoleClothing Retailer
Correspondence Address12 Caversham Road
Chapel House
Newcastle Upon Tyne
NE5 1JP
Secretary NameShelley Takiar
NationalityBritish
StatusClosed
Appointed19 February 2003(1 year after company formation)
Appointment Duration3 years, 3 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address12 Caversham Road
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1JP
Secretary NameNilam Takiar
NationalityBritish
StatusResigned
Appointed29 April 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2003)
RoleCompany Director
Correspondence Address12 Caversham Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1JP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address36 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4DT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
19 April 2004Return made up to 15/02/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
15 February 2002Incorporation (14 pages)