Company NameSquare Print Limited
Company StatusDissolved
Company Number03445163
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameSquare Precision Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Sean Christopher Codling
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleDesign & Reprographics
Country of ResidenceEngland
Correspondence AddressThe Rookery
Botsom Lane, West Kingsdown
Sevenoaks
Kent
TN15 6BN
Director NameMr Darren Brian King
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleDesign & Reprographics
Country of ResidenceEngland
Correspondence Address10 Gardeners Lane
Henlow
Bedfordshire
SG16 6DJ
Secretary NameAndrew Stephen Watmore
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Park Road
Caterham
Surrey
CR3 5TB
Director NameAndrew Stephen Watmore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(1 week, 2 days after company formation)
Appointment Duration17 years, 5 months (closed 10 March 2015)
RolePrinter
Country of ResidenceEngland
Correspondence Address43 Park Road
Caterham
Surrey
CR3 5TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.squaregroup.co.uk/
Email address[email protected]

Location

Registered Address41 Maltby Street
London
SE1 3PA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Square Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Application to strike the company off the register (3 pages)
11 November 2014Application to strike the company off the register (3 pages)
30 June 2014Accounts made up to 30 September 2013 (2 pages)
30 June 2014Accounts made up to 30 September 2013 (2 pages)
24 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
13 September 2012Registered office address changed from 78 New Oxford Street London WC1A 1HB on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 78 New Oxford Street London WC1A 1HB on 13 September 2012 (1 page)
2 May 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
2 May 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Sean Christopher Codling on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Stephen Watmore on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Stephen Watmore on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Darren Brian King on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Stephen Watmore on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sean Christopher Codling on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Darren Brian King on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Darren Brian King on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sean Christopher Codling on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
8 October 2007Return made up to 06/10/07; full list of members (2 pages)
8 October 2007Return made up to 06/10/07; full list of members (2 pages)
1 October 2007Company name changed square precision print LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed square precision print LIMITED\certificate issued on 01/10/07 (2 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
13 October 2006Return made up to 06/10/06; full list of members (7 pages)
13 October 2006Return made up to 06/10/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
13 December 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 October 2004Return made up to 06/10/04; full list of members (8 pages)
25 October 2004Return made up to 06/10/04; full list of members (8 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 November 2003Return made up to 06/10/03; full list of members (7 pages)
26 November 2003Return made up to 06/10/03; full list of members (7 pages)
5 November 2002 (6 pages)
5 November 2002 (6 pages)
10 October 2002Return made up to 06/10/02; full list of members (8 pages)
10 October 2002Return made up to 06/10/02; full list of members (8 pages)
13 March 2002Registered office changed on 13/03/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
13 March 2002Registered office changed on 13/03/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
2 January 2002 (5 pages)
2 January 2002 (5 pages)
9 October 2001Return made up to 06/10/01; full list of members (7 pages)
9 October 2001Return made up to 06/10/01; full list of members (7 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
13 October 2000Return made up to 06/10/00; full list of members (7 pages)
13 October 2000Return made up to 06/10/00; full list of members (7 pages)
25 July 2000 (7 pages)
25 July 2000 (7 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999Director's particulars changed (1 page)
12 October 1999 (4 pages)
12 October 1999 (4 pages)
4 December 1998Return made up to 06/10/98; full list of members (6 pages)
4 December 1998Return made up to 06/10/98; full list of members (6 pages)
29 October 1997Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
6 October 1997Incorporation (17 pages)
6 October 1997Incorporation (17 pages)