Company NameSquare Foot Sq2 Limited
Company StatusDissolved
Company Number04100617
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDaniel Richard Keppler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(same day as company formation)
RoleDesigner/Architect
Correspondence Address19a Westbere Road
West Hampstead
London
NW2 3SP
Secretary NameCornelia Keppler
NationalityIrish
StatusClosed
Appointed10 July 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 04 July 2006)
RoleHousewife
Correspondence Address8 Pattison Road
Childs Hill Hampstead
London
NW2 2HH
Secretary NameMs Bernadette Marie Cunningham
NationalityIrish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Peachwalk Mews
223 Grove Road
London
E3 5SL

Location

Registered AddressThe Garden Flat
19 Westbere Road
Westhampstead
London
NW2 3SP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
4 March 2005Return made up to 02/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
28 November 2003Return made up to 02/11/02; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
30 July 2002Compulsory strike-off action has been discontinued (1 page)
21 July 2002New secretary appointed (2 pages)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
2 November 2000Incorporation (15 pages)