Company NameSquare Hoop Limited
Company StatusDissolved
Company Number04236248
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Atit Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wychwood Avenue
Edgware
Middlesex
HA8 6TL
Secretary NameRajendra Gordhanbhai Patel
NationalityBritish
StatusClosed
Appointed01 November 2003(2 years, 4 months after company formation)
Appointment Duration11 years, 12 months (closed 27 October 2015)
RoleAccountant
Correspondence Address46 Fairfield Crescent
Edgware
Middlesex
HA8 9AH
Secretary NameSnehuta Patel
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
Director NameSnehuta Patel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2005)
RoleAdministrator
Correspondence Address27 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
Director NameMark Watson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2011)
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence Address28 New Bright Street
Reading
Berkshire
RG1 6QQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitesquarehoop.co.uk
Telephone020 31292264
Telephone regionLondon

Location

Registered Address5 Wychwood Avenue
Edgware
Middlesex
HA8 6TL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

85k at £0.01Patel Atit
100.00%
Ordinary

Financials

Year2014
Net Worth£7,532
Cash£3,493

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (2 pages)
4 July 2015Application to strike the company off the register (2 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 850
(4 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 850
(4 pages)
14 April 2014Registered office address changed from 46 Fairfield Crescent Edgware Middlesex HA8 9AH on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 46 Fairfield Crescent Edgware Middlesex HA8 9AH on 14 April 2014 (1 page)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Satisfaction of charge 1 in full (1 page)
10 March 2014Satisfaction of charge 1 in full (1 page)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Termination of appointment of Mark Watson as a director (1 page)
5 July 2011Termination of appointment of Mark Watson as a director (1 page)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
26 June 2011Director's details changed for Atit Patel on 11 October 2010 (2 pages)
26 June 2011Director's details changed for Atit Patel on 11 October 2010 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Atit Patel on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Atit Patel on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mark Watson on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Atit Patel on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mark Watson on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mark Watson on 1 January 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 March 2009Ad 12/02/09\gbp si [email protected]=849.98\gbp ic 0.2/850.18\ (2 pages)
10 March 2009Ad 12/02/09\gbp si [email protected]=849.98\gbp ic 0.2/850.18\ (2 pages)
27 February 2009Director appointed mark watson (1 page)
27 February 2009Director appointed mark watson (1 page)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Consolidation into 1,000,000 ord shares of £0.01 02/01/2009
(2 pages)
12 January 2009Conso (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Consolidation into 1,000,000 ord shares of £0.01 02/01/2009
(2 pages)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2009Conso (1 page)
1 July 2008Director's change of particulars / atit patel / 30/06/2008 (1 page)
1 July 2008Return made up to 18/06/08; full list of members (3 pages)
1 July 2008Return made up to 18/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / atit patel / 30/06/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 18/06/07; full list of members (2 pages)
11 July 2007Return made up to 18/06/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 18/06/06; full list of members (2 pages)
17 July 2006Return made up to 18/06/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 18/06/05; full list of members (6 pages)
7 July 2005Return made up to 18/06/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
8 July 2004Div 27/06/04 (1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Div 27/06/04 (1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 27 buckingham gardens edgware middlesex HA8 6NB (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: 27 buckingham gardens edgware middlesex HA8 6NB (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New director appointed (2 pages)
26 June 2003Return made up to 18/06/03; full list of members (6 pages)
26 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
9 July 2002Return made up to 18/06/02; full list of members (6 pages)
9 July 2002Return made up to 18/06/02; full list of members (6 pages)
2 April 2002Ad 17/07/01--------- £ si [email protected] £ ic 1/1 (2 pages)
2 April 2002Ad 17/07/01--------- £ si [email protected] £ ic 1/1 (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
18 June 2001Incorporation (14 pages)
18 June 2001Incorporation (14 pages)