Company NameD Squared Management Limited
Company StatusDissolved
Company Number03840362
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 8 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameGoodwood Finance Limited

Business Activity

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

Directors

Director NameMr David John Lees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed28 October 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 16 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Pirbright
Woking
Surrey
GU24 0BN
Secretary NameScrip Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 16 October 2007)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameDavid Gordon Heynes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2003)
RoleAccountant
Correspondence AddressNewton House
Faringdon
Oxfordshire
SN7 8PY
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed28 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 October 2000)
RoleSolicitor
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Secretary NameMr David John Lees
NationalityAustralian
StatusResigned
Appointed01 August 2005(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 January 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Pirbright
Woking
Surrey
GU24 0BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor
105 Piccadilly
London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,803
Cash£4,184
Current Liabilities£51,959

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Return made up to 16/08/03; full list of members (7 pages)
18 August 2003Director resigned (1 page)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Return made up to 13/09/02; full list of members (5 pages)
7 August 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 April 2002Return made up to 13/09/01; full list of members (5 pages)
31 May 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
29 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Return made up to 13/09/00; full list of members (6 pages)
26 July 2000Company name changed goodwood finance LIMITED\certificate issued on 26/07/00 (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999Director resigned (1 page)
12 November 1999Company name changed speed 7870 LIMITED\certificate issued on 12/11/99 (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 September 1999Incorporation (18 pages)