Company NameSquare Art & Design Limited
Company StatusDissolved
Company Number02169834
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameSean Christopher Codling
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleArt Studio Manager
Correspondence Address33 Gertrude Road
Belvedere
Kent
DA17 5AS
Director NameMr Peter McDermott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleMarketing
Correspondence AddressThe Dunes Sandy Lane
Woking
Surrey
GU22 8BG
Director NameMr Peter James Gilchrist Simmons
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleMarketing Director
Correspondence Address17 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Secretary NameMr Peter McDermott
NationalityBritish
StatusCurrent
Appointed02 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThe Dunes Sandy Lane
Woking
Surrey
GU22 8BG

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 1997Dissolved (1 page)
14 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Liquidators statement of receipts and payments (6 pages)
5 May 1995Liquidators statement of receipts and payments (6 pages)