Company NameSquosh Limited
Company StatusDissolved
Company Number04559214
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameBirchpoint Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHayley Laura Laiker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMr Antony Jon Laiker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 week, 6 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Brook Parade
High Road
Chigwell
Essex
IG7 6PE
Secretary NameHayley Laura Laiker
NationalityBritish
StatusResigned
Appointed23 October 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillcrest Road
Loughton
Essex
IG10 4QH
Secretary NameMr Antony Jon Laiker
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Brook Parade
High Road
Chigwell
Essex
IG7 6PE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address7b Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

2 at £1Hayley Laura Laiker
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,383
Current Liabilities£18,383

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
3 February 2014Registered office address changed from 7B Brook Parade High Road Chigwell Essex IG7 6PE on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7B Brook Parade High Road Chigwell Essex IG7 6PE on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7B Brook Parade High Road Chigwell Essex IG7 6PE on 3 February 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
5 August 2013Termination of appointment of Antony Laiker as a director (1 page)
5 August 2013Termination of appointment of Antony Laiker as a director (1 page)
5 August 2013Termination of appointment of Antony Laiker as a secretary (1 page)
5 August 2013Termination of appointment of Antony Laiker as a secretary (1 page)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Antony Jon Laiker on 1 October 2010 (1 page)
28 October 2010Director's details changed for Hayley Laura Laiker on 1 October 2010 (2 pages)
28 October 2010Director's details changed for Antony Jon Laiker on 1 October 2010 (2 pages)
28 October 2010Director's details changed for Hayley Laura Laiker on 1 October 2010 (2 pages)
28 October 2010Director's details changed for Antony Jon Laiker on 1 October 2010 (2 pages)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Antony Jon Laiker on 1 October 2010 (1 page)
28 October 2010Secretary's details changed for Antony Jon Laiker on 1 October 2010 (1 page)
28 October 2010Director's details changed for Hayley Laura Laiker on 1 October 2010 (2 pages)
28 October 2010Director's details changed for Antony Jon Laiker on 1 October 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 October 2009Director's details changed for Hayley Laura Laiker on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Antony Jon Laiker on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Hayley Laura Laiker on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Antony Jon Laiker on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Hayley Laura Laiker on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Antony Jon Laiker on 1 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Return made up to 10/10/08; full list of members (4 pages)
3 November 2008Return made up to 10/10/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Return made up to 10/10/07; full list of members (3 pages)
29 January 2008Return made up to 10/10/07; full list of members (3 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
4 April 2007Return made up to 10/10/06; full list of members (5 pages)
4 April 2007Registered office changed on 04/04/07 from: 40 high street wanstead london E11 2RJ (1 page)
4 April 2007Registered office changed on 04/04/07 from: 40 high street wanstead london E11 2RJ (1 page)
4 April 2007Return made up to 10/10/06; full list of members (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Ad 31/03/06--------- £ si 29000@1=29000 £ ic 2/29002 (2 pages)
15 December 2006Nc inc already adjusted 31/03/06 (2 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2006Nc inc already adjusted 31/03/06 (2 pages)
15 December 2006Ad 31/03/06--------- £ si 29000@1=29000 £ ic 2/29002 (2 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Company name changed birchpoint LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed birchpoint LIMITED\certificate issued on 12/12/06 (2 pages)
17 October 2006Withdrawal of application for striking off (1 page)
17 October 2006Compulsory strike-off action has been discontinued (1 page)
17 October 2006Withdrawal of application for striking off (1 page)
17 October 2006Compulsory strike-off action has been discontinued (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
21 August 2006Application for striking-off (1 page)
21 August 2006Application for striking-off (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 January 2004Return made up to 10/10/03; full list of members (7 pages)
12 January 2004Return made up to 10/10/03; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2003Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Secretary resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
1 November 2002Registered office changed on 01/11/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
10 October 2002Incorporation (16 pages)
10 October 2002Incorporation (16 pages)