Company NameSquaregain Limited
Company StatusDissolved
Company Number03372187
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(1 month after company formation)
Appointment Duration7 years, 4 months (closed 09 November 2004)
RoleCompany Diretor
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Secretary NameDawn Linda Mack
NationalityBritish
StatusClosed
Appointed31 December 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 09 November 2004)
RoleAcs Manager
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director NameJoel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(2 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressFlat 2 3 Eaton Place
London
SW1X 8BN
Secretary NameMr Alexander Thomas Michael Shiel
NationalityBritish,
StatusResigned
Appointed05 June 1997(2 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 19 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PR
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 1998)
RoleCompany Director
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameOliver Richard Vigors
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month after company formation)
Appointment DurationResigned same day (resigned 19 June 1997)
RoleSales Director
Correspondence Address20 Cranley Place
London
SW7 3NH
Secretary NameRoderick James Sutherland
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 1998)
RoleCompany Diretor
Correspondence AddressFlat 38 Waterside Point
2 Anhalt Road
London
SW11 4DP
Secretary NameHywel Jones
NationalityBritish
StatusResigned
Appointed26 January 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address34 Grenehurst Park
Capel
Dorking
Surrey
RH5 5GB
Secretary NameMarios Georgallides
NationalityBritish
StatusResigned
Appointed25 August 1999(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Secretary NameMr Dave Chittagud Ramchurn
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts1 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
3 April 2004Accounts for a dormant company made up to 1 June 2003 (6 pages)
9 January 2004Auditor's resignation (1 page)
22 September 2003Registered office changed on 22/09/03 from: 105 the strand london WC2R 0AA (1 page)
5 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(6 pages)
4 April 2003Accounts for a dormant company made up to 2 June 2002 (5 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Return made up to 02/06/02; full list of members; amend
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 2002Accounts for a dormant company made up to 3 June 2001 (5 pages)
9 March 2002Accounts for a dormant company made up to 4 June 2000 (5 pages)
5 July 2001Return made up to 16/05/01; full list of members (6 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 16/05/00; full list of members (6 pages)
16 November 2000Secretary resigned (1 page)
21 September 2000Full accounts made up to 7 April 1999 (6 pages)
19 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
27 January 2000Director's particulars changed (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Return made up to 16/05/99; no change of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
31 December 1998Registered office changed on 31/12/98 from: pemberton group 28 berkeley square london W1X 5HA (1 page)
12 November 1998Director's particulars changed (1 page)
16 June 1998Return made up to 16/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1998Registered office changed on 16/06/98 from: UNI7 1/7 & 1/8 harbour yard chelsea harbour london SW10 0XD (1 page)
20 February 1998Registered office changed on 20/02/98 from: 1 pemberton row london EC4 3HY (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
11 July 1997New secretary appointed;new director appointed (3 pages)
6 July 1997New director appointed (4 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 333 fulham road london SW10 (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 May 1997Incorporation (12 pages)