London
SW5 9NR
Director Name | Stuart McKenzie McIntyre |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Banker |
Correspondence Address | 355 Kings Road London SW3 5ES |
Secretary Name | Stuart McKenzie McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Banker |
Correspondence Address | 355 Kings Road London SW3 5ES |
Director Name | Mr Robin Matthew Houldsworth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 week after company formation) |
Appointment Duration | 9 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Holland Park London W11 3SJ |
Secretary Name | Malcolm Keith Mildren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 1 Tanfield Lane Northampton NN1 5RN |
Secretary Name | Stephen John Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2003) |
Role | Accountant |
Correspondence Address | 24 Steeles Road Belsize Park London NW3 4RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£145,891 |
Cash | £5,570 |
Current Liabilities | £123,613 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2007 | Dissolved (1 page) |
---|---|
27 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Notice of completion of voluntary arrangement (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
10 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2006 (2 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Appointment of a voluntary liquidator (1 page) |
9 March 2006 | Statement of affairs (6 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: bishop house 28 second cross road twickenham middlesex TW2 5RF (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (55 pages) |
19 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 June 2003 | Return made up to 13/05/03; full list of members
|
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | New director appointed (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: orchard house eydon daventry northamptonshire NN11 3PQ (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
11 May 2001 | Company name changed squarefield LIMITED\certificate issued on 11/05/01 (2 pages) |
12 April 2001 | Ad 28/03/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 September 2000 | Return made up to 26/05/00; full list of members
|
31 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 January 2000 | Ad 02/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 6TH floor 7/10 chandos street london W1M 9DE (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 788 finchley road london NW11 7TJ (1 page) |
26 May 1999 | Incorporation (17 pages) |