Company NameC. Squared Limited
Company StatusDissolved
Company Number03573178
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Goulven Goss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressThe Old Drill Hall
Hyde Close
Winchester
SO23 7DT
Secretary NameAlison Goss
NationalityBritish
StatusClosed
Appointed18 March 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address4 Downside Road
Winchester
Hampshire
SO23 4LU
Director NameCarl Blundell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleSelf Employed Programmer
Correspondence AddressRockbourne
Symonds Yat
Ross On Wye
Herefordshire
HR9 6BN
Wales
Secretary NameMr Christopher Goulven Goss
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressThe Warren
95 Harestock Road
Winchester
Hampshire
SO22 6NY
Secretary NameVictoria White
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 August 2004)
RoleSecretary
Correspondence Address81 Middlebrook Street
Winchester
Hampshire
SO23 8DQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,848
Cash£13,673
Current Liabilities£825

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 September 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004New secretary appointed (2 pages)
9 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 June 2003Return made up to 01/06/03; full list of members (6 pages)
12 March 2003Registered office changed on 12/03/03 from: 228 shoreditch high street london E1 6PJ (1 page)
12 June 2002Return made up to 01/06/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 August 2000Return made up to 01/06/00; full list of members (6 pages)
30 June 2000Director's particulars changed (1 page)
30 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 July 1999Return made up to 01/06/99; full list of members (6 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: c/o keith stout & associates 138 park lane romford essex RM11 1BE (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 July 1998Director resigned (1 page)
1 June 1998Incorporation (10 pages)