SQUARE ZERO LIMITED

Register to unlock more data on OkredoRegister

SQUARE ZERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04842345

Incorporation date

22/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Business Innovation Centre, Harry Weston Road, Coventry, West Midlands CV3 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon15/02/2017
Final Gazette dissolved following liquidation
dot icon15/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon20/03/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon23/03/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon16/12/2014
Registered office address changed from Youell House 1 Hill Top Coventry Warwickshire CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 2014-12-17
dot icon04/03/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2014
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 2014-01-24
dot icon21/01/2014
Statement of affairs with form 4.19
dot icon21/01/2014
Appointment of a voluntary liquidator
dot icon21/01/2014
Resolutions
dot icon16/12/2013
First Gazette notice for compulsory strike-off
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon04/06/2013
Termination of appointment of Oliver Tyler as a director
dot icon12/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon15/10/2012
Registered office address changed from 65 Rivington Street London EC2A 3QQ United Kingdom on 2012-10-16
dot icon19/09/2012
Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 2012-09-20
dot icon03/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon02/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/08/2012
Appointment of Mohammed Hanif as a director
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Najma Bhatti as a director
dot icon16/08/2012
Termination of appointment of Victoria Godfrey as a director
dot icon15/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon22/08/2011
Termination of appointment of David Clark as a secretary
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon30/08/2010
Director's details changed for Najma Bhatti on 2010-07-23
dot icon30/08/2010
Secretary's details changed for Mr David Paul Clark on 2010-07-23
dot icon30/08/2010
Director's details changed for Victoria Louise Godfrey on 2010-07-23
dot icon30/08/2010
Director's details changed for Oliver Tyler on 2010-07-23
dot icon10/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/09/2009
Return made up to 23/07/09; full list of members
dot icon02/09/2009
Director's change of particulars / victoria godfrey / 01/12/2008
dot icon09/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 23/07/08; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 23/07/07; full list of members
dot icon08/08/2007
New director appointed
dot icon19/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon29/08/2006
Ad 01/08/06--------- £ si 2@1=2 £ ic 100/102
dot icon29/08/2006
Return made up to 23/07/06; full list of members
dot icon24/05/2006
Particulars of mortgage/charge
dot icon12/03/2006
Registered office changed on 13/03/06 from: 2 blackall street shoreditch london EC2A 4AD
dot icon06/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 23/07/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon07/09/2004
New director appointed
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon26/07/2004
Registered office changed on 27/07/04 from: 2 blackall street shoreditch london EC2A 4AO
dot icon22/07/2004
Registered office changed on 23/07/04 from: holed stone barn stisted cottage farm hollies road bradwell braintree essex CM77 8DZ
dot icon13/07/2004
Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/08/2003
Registered office changed on 22/08/03 from: holed stone barn stisted cottage farm hollies road bradwell braintree essex CM77 8DZ
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
New director appointed
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Registered office changed on 01/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon22/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles, Garry Nigel
Secretary
22/07/2003 - 22/07/2003
17
Clark, David Paul
Director
22/07/2003 - 22/07/2003
8
ALPHA DIRECT LIMITED
Nominee Director
22/07/2003 - 22/07/2003
1512
ALPHA SECRETARIAL LIMITED
Nominee Secretary
22/07/2003 - 22/07/2003
1711
Godfrey, Victoria Louise
Director
31/08/2004 - 15/08/2012
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SQUARE ZERO LIMITED

SQUARE ZERO LIMITED is an(a) Dissolved company incorporated on 22/07/2003 with the registered office located at Business Innovation Centre, Harry Weston Road, Coventry, West Midlands CV3 2TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SQUARE ZERO LIMITED?

toggle

SQUARE ZERO LIMITED is currently Dissolved. It was registered on 22/07/2003 and dissolved on 15/02/2017.

Where is SQUARE ZERO LIMITED located?

toggle

SQUARE ZERO LIMITED is registered at Business Innovation Centre, Harry Weston Road, Coventry, West Midlands CV3 2TX.

What does SQUARE ZERO LIMITED do?

toggle

SQUARE ZERO LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for SQUARE ZERO LIMITED?

toggle

The latest filing was on 15/02/2017: Final Gazette dissolved following liquidation.