Company NameSquire Projects Limited
Company StatusDissolved
Company Number03546780
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameNext I.T. Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDinah Squire
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleProject Manager
Correspondence Address31 Amherst Avenue
London
W13 8NQ
Secretary NameH B Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 1998(same day as company formation)
Correspondence AddressJubilee House
The Oaks
Ruislip
HA4 7LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£19,469
Cash£19,232
Current Liabilities£685

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
20 April 2006Return made up to 16/04/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
17 May 2005Return made up to 16/04/05; full list of members (2 pages)
26 August 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
22 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
29 April 2003Return made up to 16/04/03; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
22 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
30 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2001Full accounts made up to 31 May 2000 (11 pages)
16 January 2001Registered office changed on 16/01/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
10 May 2000Return made up to 16/04/00; full list of members (6 pages)
23 March 2000Director's particulars changed (1 page)
18 January 2000Full accounts made up to 31 May 1999 (8 pages)
1 June 1999Return made up to 16/04/99; full list of members (6 pages)
3 June 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
26 May 1998Company name changed next I.T. company LIMITED\certificate issued on 27/05/98 (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: oak house 49A uxbridge road london W5 5SB (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
16 April 1998Incorporation (17 pages)