Company NameZebra Estates Ltd
Company StatusDissolved
Company Number08949593
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Eleanor Doubleday
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressPO Box 12097
The Sorting Office East Gates
Colchester
CO1 9PH
Director NameMr Christopher John Gill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressPO Box 12097
The Sorting Office East Gates
Colchester
CO1 9PH

Location

Registered AddressWarden House
Manor Road
Colchester
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Gill
50.00%
Ordinary
1 at £1Eleanor Doubleday
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
9 June 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
21 March 2016Register(s) moved to registered inspection location 26 Abbots Road Colchester CO2 8BE (1 page)
21 March 2016Register(s) moved to registered inspection location 26 Abbots Road Colchester CO2 8BE (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Register inspection address has been changed to 26 Abbots Road Colchester CO2 8BE (1 page)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Register inspection address has been changed to 26 Abbots Road Colchester CO2 8BE (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)