Company NameSquare Market Co. Limited
Company StatusDissolved
Company Number01961122
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Taggart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2005)
RoleSecurity Officer
Correspondence Address270a Bethnal Green Road
London
E2 0AG
Director NameJoan Patricia Ross
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 15 November 2005)
RoleRetired
Correspondence Address37 Dobson Close
Swiss Cottage
London
NW6 4RT
Director NameJohn Keith Shakeshaft
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 15 November 2005)
RoleRetired
Correspondence Address9 Hancock Nunn House
Fellows Road
London
NW3 3LN
Secretary NameJohn Keith Shakeshaft
NationalityBritish
StatusClosed
Appointed30 May 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 15 November 2005)
RoleRetired
Correspondence Address9 Hancock Nunn House
Fellows Road
London
NW3 3LN
Director NameMichael Katz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(18 years, 11 months after company formation)
Appointment Duration1 year (closed 15 November 2005)
RoleHead Of Communications
Correspondence Address35 Doulton Mews
London
NW6 1XY
Director NameChristopher Stuart McDonnell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(18 years, 11 months after company formation)
Appointment Duration1 year (closed 15 November 2005)
RoleStudent Nurse
Correspondence Address21 Taplow Tower
Adelaide Road
London
NW3 3NY
Director NameMr Jeremy Murray
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 May 1993)
RoleOrganizer Community Centre
Correspondence Address58 Evershot Road
London
N4 3BB
Director NameMs Ann Carey Syz
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleChild Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 50 Belsize Park Gardens
London
NW3 4ND
Director NameMrs Gloria Lazenby
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address12 St Martins Close
London
NW1 0HR
Director NameMs Mary Komocki
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1993)
RoleDesign Consultant
Correspondence Address32 Winchester Road
London
NW3 3NT
Director NameGraham John Good
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 1997)
RoleYouth & Community Worker
Correspondence Address12 Saint Martins Close
London
NW1 0HR
Director NameMr Richard Graham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBarbadian
StatusResigned
Appointed24 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleCommunity Worker
Correspondence Address5 Gillingham Road
Cricklewood
London
NW2 1RL
Secretary NameMr Richard Graham
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address12 Lowfield Road
West Hampstead
London
NW6 2PR
Director NameLeonore Elizabeth Shirley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1996)
RoleShopworker
Correspondence Address59c Broadhurst Gardens
Swiss Cottage
London
Nw6
Director NameMr Christopher John Basson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 1996)
RoleConsultant
Correspondence Address146 Bray
London
NW3 3JT
Director NameJohn Andrew Rolfe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1998)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address20 Freeling House
Dorman Way
London
NW8 0RX
Director NameJohn MacDonald
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1998)
RoleGentleman
Correspondence Address43 Fellows Road
Hampstead
London
NW3 3DX
Director NameWayne Burke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 11 July 2003)
RoleCompany Director
Correspondence Address3 Noel House
Harben Road
London
NW6 4RL
Director NameMian Mazhar Iqbal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address8 Northways
College Crescent
London
NW3 5DR
Director NamePeter Francis Cull
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address63 Watling Gardens
Shoot Up Hill
London
NW2 3UD
Secretary NameJohn MacDonald
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 June 1996)
RoleGentleman
Correspondence Address43 Fellows Road
Hampstead
London
NW3 3DX
Director NameDavid Taggart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address20 Belsize Park
London
NW3 4DU
Secretary NameDavid Taggart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address20 Belsize Park
London
NW3 4DU
Director NameJohn O Donnell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2003)
RoleStudent
Correspondence Address10 Barrington Close
London
NW5 4AG
Director NamePeter Leslie Singer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2002)
RolePR Consultant
Correspondence Address27 Glenmore Road
London
NW3 4BY
Director NameElizabeth Ann Harris
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2002)
RoleOn Sick Leave At Present
Correspondence Address123 Taplow
Adelaide Road
London
NW3 3NU
Director NameJohn MacDonald
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2001)
RoleRetired
Correspondence Address43 Fellows Road
Hampstead
London
NW3 3DX
Secretary NameJohn MacDonald
NationalityBritish
StatusResigned
Appointed30 November 1999(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2001)
RoleRetired
Correspondence Address43 Fellows Road
Hampstead
London
NW3 3DX
Director NameLindy Treasurer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2004)
RoleInterviewer
Correspondence Address49 Harrold House
Finchley Road
London
NW3 6JX
Director NameFrank Charles Stone
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(15 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2002)
RoleRetired
Correspondence Address112a Fellows Road
London
NW3 3JH
Secretary NameLindy Treasurer
NationalityBritish
StatusResigned
Appointed12 October 2001(15 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 February 2002)
RoleInterviewer
Correspondence Address49 Harrold House
Finchley Road
London
NW3 6JX
Director NamePoolin Vadgama
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2003)
RoleAdmin Officer
Correspondence Address94 Taplow
Adelaide Road
London
Nw3
Secretary NameDavid Taggart
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleSecurity Officer
Correspondence Address20 Belsize Park
London
NW3 4DU
Director NameMr Edward Newman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Mary Green
Abbey Road
London
NW8 0BS

Location

Registered Address19 Winchester Road
London
NW3 3NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£21,595
Net Worth£14,072
Cash£10,334
Current Liabilities£799

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
7 January 2005New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
13 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 July 2004Director resigned (1 page)
18 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Director resigned (1 page)
5 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (2 pages)
18 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
7 July 2001Secretary resigned;director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
14 December 2000Return made up to 24/05/00; full list of members (9 pages)
8 December 2000Full accounts made up to 31 December 1999 (12 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 October 1999Return made up to 24/05/99; full list of members (8 pages)
4 October 1999Secretary resigned;director resigned (1 page)
1 September 1999Return made up to 24/05/98; no change of members (6 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
20 May 1998Director resigned (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
15 December 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996New secretary appointed;new director appointed (2 pages)
26 October 1996Director resigned (1 page)
21 July 1996Return made up to 24/05/96; full list of members (8 pages)
5 June 1996Return made up to 24/05/95; full list of members (8 pages)
5 June 1996Director's particulars changed (1 page)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)