Company Name22 Squared Limited
Company StatusDissolved
Company Number06937964
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCarl Richard Elton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleDesigner
Correspondence AddressThe Meadows High Street
Woodgreen
Hampshire
SP6 2AR
Director NameDavid Stuart Morgan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleManager
Correspondence Address34 Lionel Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 6LL
Director NameKeith James Tucker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleDesigner
Correspondence AddressOrchard End
Torrington Road
Berkhamsted
Hertfordshire
HP4 3DD
Secretary NameKeith James Tucker
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleDesigner
Correspondence AddressOrchard End
Torrington Road
Berkhamsted
Hertfordshire
HP4 3DD
Director NameMs Geraldine Anne Crawford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleMarketing Exec
Correspondence Address22 Turnstone Way
Aylesbury
Bucks
HP19 0WW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website22squared.com

Location

Registered Address338 Kingsland Road
London
E8 4DA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £122 Design LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,292
Gross Profit£1,292
Net Worth£3,793
Cash£7,490
Current Liabilities£9,599

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
3 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1,000
(5 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
18 May 2011Termination of appointment of Geraldine Crawford as a director (1 page)
19 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
30 June 2009Director appointed david stuart morgan (1 page)
30 June 2009Director appointed geraldine anne crawford (1 page)
30 June 2009Director appointed carl richard elton (1 page)
30 June 2009Director and secretary appointed keith james tucker (1 page)
22 June 2009Appointment terminated director dunstana davies (1 page)
22 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 June 2009Incorporation (20 pages)