Company NameUpper Richmond (No.10) Limited
Company StatusDissolved
Company Number04216033
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NamesSquare One Group Limited and Square One Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Dean
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address141 Nightingale Lane
London
SW12 8NE
Director NameMr Sean Stephen King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Wimbledon Park Road
London
SW19 6PJ
Secretary NameMr Peter Dean
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address141 Nightingale Lane
London
SW12 8NE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Company name changed square one publishing LIMITED\certificate issued on 08/09/08 (2 pages)
28 August 2008Return made up to 14/05/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 15 prescott place london SW4 6BS (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
2 June 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 14/05/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 14/05/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 14/05/04; full list of members (7 pages)
12 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 14/05/03; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
19 September 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 May 2001Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
14 May 2001Incorporation (31 pages)