Company NameSquiremace Limited
Company StatusDissolved
Company Number01544871
CategoryPrivate Limited Company
Incorporation Date11 February 1981(43 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Mark Adrian Senior
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 11 August 2009)
RoleGallery Supervisor
Correspondence Address92 Goldhawk Road
London
W12 8HD
Director NameMs Athena Yiannaki
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Caroline Place
London
W2 4AN
Director NameMr John Yiannakis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Caroline Place
London
W2 4AN
Secretary NameMr John Yiannakis
NationalityBritish
StatusClosed
Appointed22 January 1998(16 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Caroline Place
London
W2 4AN
Secretary NameAthena Yiannaki
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 January 1998)
RoleCompany Director
Correspondence Address5 Bark Place
London
W2 4AX

Location

Registered Address132a Boundary Road
London
NW8 0RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£18,313
Net Worth-£5,007
Cash£13,492
Current Liabilities£18,545

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
8 May 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 February 2006Return made up to 28/12/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
27 April 2005Return made up to 28/12/04; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 January 2004Return made up to 28/12/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 28/12/01; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 May 2001Registered office changed on 01/05/01 from: 5 bark place london W2 4AX (1 page)
21 December 2000Return made up to 28/12/00; full list of members (7 pages)
6 July 2000Return made up to 28/12/99; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 February 1998New secretary appointed (2 pages)
25 January 1998Return made up to 28/12/97; full list of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: 240 brompton road london SW3 2BB (1 page)
29 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 January 1997Return made up to 28/12/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
13 March 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)