Devonshire Avenue
Amersham
Bucks
HP6 5JE
Director Name | Martin Claude Robinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Kingsmead Hurtmore Road Godalming Surrey GU7 2RA |
Secretary Name | Amy Yau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 January 2004) |
Role | Accountant |
Correspondence Address | 29 Oakfield Road Finchley London N3 2HU |
Director Name | Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2001) |
Role | Chief Executive |
Correspondence Address | 2 Breydon Court Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DU |
Director Name | George William Dixon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2001) |
Role | Quantity Surveyor |
Correspondence Address | Carpenters Cottage Brattleby Lincoln Lincolnshire LN1 2SQ |
Secretary Name | Mr Norman Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Scotter Road Laughton Gainsborough Lincolnshire DN21 3PT |
Secretary Name | Mr Martin Bernard Collingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Desmond Avenue Hull North Humberside HU6 7JY |
Director Name | St Swithins Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Andrew & Co St Swithins Square Lincoln Lincolnshire LN2 1HB |
Secretary Name | St Swithins Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Andrew & Co St Swithins Square Lincoln Lincolnshire LN2 1HB |
Registered Address | 10-24 Standard Raod Park Royal London NW10 6EU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,386 |
Cash | £862 |
Current Liabilities | £35,511 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2003 | Application for striking-off (1 page) |
10 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 October 2002 | Return made up to 08/04/02; full list of members (7 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: saint vincent house normanby road scunthorpe south humberside DN15 8QT (1 page) |
16 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
9 January 2001 | Accounts made up to 31 December 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
28 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: andrew & co solicitors saint swithins square lincoln lincolnshire LN2 1HB (1 page) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Company name changed ssq 2 LIMITED\certificate issued on 24/05/99 (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (16 pages) |