Company NameSquare One Design Studios Limited
Company StatusDissolved
Company Number00968219
CategoryPrivate Limited Company
Incorporation Date12 December 1969(54 years, 4 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Brian Williams
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressThe Laurels Riverview
Enfield
Middx
EN2 6PX
Director NameMrs Annette Warner Payne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Brigadier Hill
Enfield
Middlesex
EN2 0ND
Director NameDavid Albert Walden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address362 Porters Avenue
Dagenham
Essex
RM8 2EF
Secretary NameMrs Annette Warner Payne
NationalityBritish
StatusClosed
Appointed01 February 1994(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Brigadier Hill
Enfield
Middlesex
EN2 0ND
Director NameMr Peter Clarke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(21 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 11 October 1991)
RoleCompany Director
Correspondence Address75 Commonwealth Way
London
SE2 0JR
Director NameMr Colin Howard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address18 Hotspur Close Beaconsfield
Bucks
Director NameMr Robert Dennis Ridgewell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address55 Hythe Avenue
Bexleyheath
Kent
DA7 5NX
Director NameMrs Pauline Williams
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressThe Laurels Riverview
Enfield
Middx
EN2 6PX
Secretary NameMrs Pauline Williams
NationalityBritish
StatusResigned
Appointed15 October 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressThe Laurels Riverview
Enfield
Middx
EN2 6PX

Location

Registered Address23 Bridford Mews
Off Devonshire Street
London
W1M 1LQ

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1997Application for striking-off (1 page)
15 December 1996Return made up to 15/10/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 April 1996Director resigned (1 page)
1 March 1996Accounts for a small company made up to 30 April 1994 (6 pages)