Company NameR Squared Solutions Limited
Company StatusDissolved
Company Number04365719
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameTrizone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameRichard David Pilkington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(3 days after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2006)
RoleSales Director
Correspondence Address159 Frenches Road
Redhill
Surrey
RH1 2HZ
Director NameMr Russell Nigel Segal
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(3 days after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Secretary NameMr Russell Nigel Segal
NationalityBritish
StatusClosed
Appointed07 February 2002(3 days after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameWilliam Easton Hamilton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 February 2003)
RoleCompany Director
Correspondence Address9 Seymour Villas
Hoads Wood Road
Hastings
East Sussex
TN34 2AQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address67 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
7 March 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(7 pages)
8 September 2004Director resigned (1 page)
6 September 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
6 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 February 2004Return made up to 04/02/04; full list of members (6 pages)
23 April 2003Auditor's resignation (1 page)
4 February 2003Return made up to 04/02/03; full list of members (6 pages)
2 November 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
2 June 2002New director appointed (2 pages)
19 March 2002Company name changed trizone LIMITED\certificate issued on 19/03/02 (2 pages)
4 March 2002New secretary appointed;new director appointed (3 pages)
4 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
4 March 2002New director appointed (3 pages)
4 March 2002Registered office changed on 04/03/02 from: 35 ballards lane london N3 1XW (1 page)
26 February 2002Nc inc already adjusted 07/02/02 (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
15 February 2002Secretary resigned (2 pages)
15 February 2002Director resigned (2 pages)