Company NameSQ Protect Limited
Company StatusDissolved
Company Number04053903
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameSquare Imaging Solutions Limited

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameMr Sean Christopher Codling
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2000(same day as company formation)
RolePrint & 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
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gardeners Lane
Henlow
Bedfordshire
SG16 6DJ
Secretary NameAndrew Stephen Watmore
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RolePrinter
Correspondence Address2 Adair Gardens
The Village
Caterham
Surrey
CR3 5GD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(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 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014Application to strike the company off the register (3 pages)
17 October 2014Application to strike the company off the register (3 pages)
13 June 2014Accounts made up to 30 September 2013 (2 pages)
13 June 2014Accounts made up to 30 September 2013 (2 pages)
30 October 2013Company name changed square imaging solutions LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
30 October 2013Company name changed square imaging solutions LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
30 October 2013Change of name notice (2 pages)
30 October 2013Change of name notice (2 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
14 June 2013Accounts made up to 30 September 2012 (2 pages)
14 June 2013Accounts made up to 30 September 2012 (2 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)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 September 2009Return made up to 16/08/09; full list of members (3 pages)
24 September 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
17 August 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
26 August 2008Secretary's change of particulars / andrew watmore / 01/01/2008 (1 page)
26 August 2008Director's change of particulars / darren king / 01/01/2008 (1 page)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / andrew watmore / 01/01/2008 (1 page)
26 August 2008Director's change of particulars / darren king / 01/01/2008 (1 page)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
12 September 2007Return made up to 16/08/07; full list of members (2 pages)
12 September 2007Return made up to 16/08/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
30 November 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
22 August 2006Return made up to 16/08/06; full list of members (7 pages)
22 August 2006Return made up to 16/08/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
2 March 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
10 October 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
8 October 2004Return made up to 16/08/04; full list of members (8 pages)
8 October 2004Return made up to 16/08/04; full list of members (8 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
9 January 2004Total exemption full accounts made up to 30 September 2002 (5 pages)
9 January 2004Total exemption full accounts made up to 30 September 2002 (5 pages)
15 December 2003Return made up to 16/08/03; full list of members (8 pages)
15 December 2003Return made up to 16/08/03; full list of members (8 pages)
6 September 2002Return made up to 16/08/02; full list of members (8 pages)
6 September 2002Return made up to 16/08/02; full list of members (8 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
13 March 2002Registered office changed on 13/03/02 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
13 March 2002Registered office changed on 13/03/02 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
10 September 2001Return made up to 16/08/01; full list of members (6 pages)
10 September 2001Return made up to 16/08/01; full list of members (6 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)
15 November 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
15 November 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
15 November 2000Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2000Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
16 August 2000Incorporation (17 pages)
16 August 2000Incorporation (17 pages)