Company NameZ-Squared Limited
Company StatusDissolved
Company Number08305915
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date8 March 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Zahid Naseem
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address21 Elm Close
Amersham
Buckinghamshire
HP6 5DD

Location

Registered AddressC/O Expedium Limited, Gable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 September 2020Liquidators' statement of receipts and payments to 20 July 2020 (15 pages)
25 September 2019Liquidators' statement of receipts and payments to 20 July 2019 (14 pages)
19 September 2018Liquidators' statement of receipts and payments to 20 July 2018 (13 pages)
10 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (13 pages)
10 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (13 pages)
3 August 2016Registered office address changed from 21 Elm Close Amersham Buckinghamshire HP6 5DD to Langley House Park Road East Finchley London N2 8EY on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from 21 Elm Close Amersham Buckinghamshire HP6 5DD to Langley House Park Road East Finchley London N2 8EY on 3 August 2016 (2 pages)
1 August 2016Appointment of a voluntary liquidator (1 page)
1 August 2016Statement of affairs with form 4.19 (6 pages)
1 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
1 August 2016Statement of affairs with form 4.19 (6 pages)
1 August 2016Appointment of a voluntary liquidator (1 page)
1 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
22 April 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)