Z2 Realisations Limited

DataGardener
z2 realisations limited
dissolved
Unknown

Z2 Realisations Limited

04618512Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

16/12/2002

Company Age

23 years

Directors

2

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Z2 Realisations Limited (04618512) is a private limited with share capital incorporated on 16/12/2002 (23 years old) and registered in london, NW16BB. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Zone two (uk) limited is a retail company based out of pegaso showrooms 26 westland place, london, united kingdom.

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 16/12/2002
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

7

Shareholders

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-10-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:06-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-08-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-02-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:15-12-2023
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:08-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2023
Change Of Name Notice
Category:Change Of Name
Date:18-10-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:31-08-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:16-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2021
Resolution
Category:Resolution
Date:14-03-2021
Memorandum Articles
Category:Incorporation
Date:14-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2021
Capital Allotment Shares
Category:Capital
Date:18-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Capital Return Purchase Own Shares
Category:Capital
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2013
Resolution
Category:Resolution
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:09-05-2013
Legacy
Category:Mortgage
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Legacy
Category:Mortgage
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Resolution
Category:Resolution
Date:08-02-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-02-2012
Capital Allotment Shares
Category:Capital
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2010
Legacy
Category:Mortgage
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:22-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Annual Return
Date:11-01-2008
Legacy
Category:Officers
Date:11-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Mortgage
Date:30-07-2007
Legacy
Category:Annual Return
Date:18-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2006
Legacy
Category:Officers
Date:05-04-2006
Legacy
Category:Officers
Date:05-04-2006
Legacy
Category:Mortgage
Date:03-02-2006
Legacy
Category:Annual Return
Date:23-12-2005
Legacy
Category:Mortgage
Date:31-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2005
Legacy
Category:Mortgage
Date:16-04-2005
Legacy
Category:Address
Date:22-02-2005
Legacy
Category:Mortgage
Date:29-01-2005
Legacy
Category:Annual Return
Date:12-01-2005

Import / Export

Imports
12 Months0
60 Months31
Exports
12 Months0
60 Months19

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/01/2024
Filing Date03/03/2023
Latest Accounts30/04/2022

Trading Addresses

1 Clayton Drive, Lichfield, Staffordshire, WS136GE
Grove House, 248A Marylebone Road, London, NW16BBRegistered

Related Companies

2

Contact

02031373901
enquiry@zonetwouk.com
zonetwouk.com
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB