Dissolved
Dissolved 2017-02-16
Company Information for SQUARE ZERO LIMITED
COVENTRY, WEST MIDLANDS, CV3,
|
Company Registration Number
04842345
Private Limited Company
Dissolved Dissolved 2017-02-16 |
Company Name | |
---|---|
SQUARE ZERO LIMITED | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS | |
Company Number | 04842345 | |
---|---|---|
Date formed | 2003-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-02-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 00:34:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SQUARE ZERO PRODUCTIONS LIMITED | HOLED STONE BARN, HOLLIES ROAD, BRADWELL, BRAINTREE, ESSEX CM77 8DZ | Active - Proposal to Strike off | Company formed on the 2007-08-22 | |
Square Zero Inc. | 65 Bremner Boulevard Suite 1610 Toronto Ontario M5J 0A7 | Active | Company formed on the 2008-12-03 | |
SQUARE ZERO SEVEN LIMITED | 2ND FLOOR 20 MOLESWORTH STREET DUBLIN 2 | Dissolved | Company formed on the 2006-02-17 | |
Square Zero, Inc. | Delaware | Unknown | ||
SQUARE ZERO-SOLUTIONEERS LTD | BANK HOUSE 6-8 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX | Active | Company formed on the 2018-03-09 | |
SQUARE ZERO INCORPORATED | California | Unknown | ||
SQUARE ZERO CONTEMPORARY ART CENTER | North Carolina | Unknown | ||
SQUARE ZERO CONSULTING LLC | California | Unknown | ||
SQUARE ZERO LTD | 31 BUCKLERSBURY HITCHIN HERTS SG5 1BG | Active - Proposal to Strike off | Company formed on the 2019-04-05 | |
SQUARE ZERO CIO | Active | Company formed on the 2019-11-04 | ||
SQUARE ZERO CIO | Active | Company formed on the 2019-11-04 | ||
SQUARE ZERO CIO | Active | Company formed on the 2019-11-04 | ||
SQUARE ZERO CIO | Active | Company formed on the 2019-11-04 | ||
SQUARE ZERO CIO | Active | Company formed on the 2019-11-04 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED HANIF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER TYLER |
Director | ||
NAJMA BHATTI |
Director | ||
VICTORIA LOUISE GODFREY |
Director | ||
DAVID PAUL CLARK |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
GARRY NIGEL CHARLES |
Company Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director | ||
DAVID PAUL CLARK |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY WARWICKSHIRE CV1 5AB | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER TYLER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 65 RIVINGTON STREET LONDON EC2A 3QQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM HOLED STONE BARN STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ | |
LATEST SOC | 04/09/12 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 18/08/12 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MOHAMMED HANIF | |
AR01 | 16/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAJMA BHATTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA GODFREY | |
AR01 | 23/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CLARK | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TYLER / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE GODFREY / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAJMA BHATTI / 23/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL CLARK / 23/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GODFREY / 01/12/2008 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/06--------- £ SI 2@1=2 £ IC 100/102 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 2 BLACKALL STREET SHOREDITCH LONDON EC2A 4AD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 2 BLACKALL STREET SHOREDITCH LONDON EC2A 4AO | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: HOLED STONE BARN STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ | |
88(2)R | AD 23/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: HOLED STONE BARN STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-06 |
Resolutions for Winding-up | 2014-01-22 |
Appointment of Liquidators | 2014-01-22 |
Proposal to Strike Off | 2013-12-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SQUARE ZERO LIMITED
SQUARE ZERO LIMITED owns 1 domain names.
squarezero.co.uk
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as SQUARE ZERO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SQUARE ZERO LIMITED | Event Date | 2014-01-13 |
Liquidator's Name and Address: Brett Barton and Liquidator's Name and Address: Tony Mitchell , both of Cranfield Business Recovery Limited , Youell House, 1 Hill Top, Coventry CV1 5AB . : For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 553700. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SQUARE ZERO LIMITED | Event Date | 2014-01-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a meeting of members and creditors of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 04 November 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies and hitherto unlodged proof of debt to be used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later than 12.00 noon on the business day before the meetings. Date of Appointment: 13 January 2014 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: Brett Barton or Tony Mitchell, Tel: 024 7655 3700. Brett Barton and Tony Mitchell , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SQUARE ZERO LIMITED | Event Date | 2013-12-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SQUARE ZERO LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened, and held at The Chamberlain Hotel, 130 - 135 Minories, London EC3N 1NU on 13 January 2014 the subjoined Special Resolutions were duly passed:- “That it has been proved to the satisfaction of this Meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly, that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Youell House, 1 Hill Top, Coventry CV1 5AB , (IP Nos 9493 and 8203) Licensed Insolvency Practitioners, be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act independently unless they decide otherwise.” For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 553700. Mohammed Hanif , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |