About

Registered Number: 06540051
Date of Incorporation: 19/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (8 years and 3 months ago)
Registered Address: 6 Uxbridge Road, Leicester, Leicestershire, LE4 7ST

 

Having been setup in 2008, Task Zero One Ltd are based in Leicester, Leicestershire, it has a status of "Dissolved". We don't currently know the number of employees at this company. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Paul 19 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 31 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 23 January 2015
MR01 - N/A 14 January 2015
MR04 - N/A 23 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 04 January 2013
MISC - Miscellaneous document 16 October 2012
AR01 - Annual Return 17 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 15 November 2010
MISC - Miscellaneous document 31 August 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 18 March 2009
RESOLUTIONS - N/A 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
123 - Notice of increase in nominal capital 06 March 2009
SA - Shares agreement 29 April 2008
123 - Notice of increase in nominal capital 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
RESOLUTIONS - N/A 14 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Outstanding

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.