3 Ludgate Square
London
EC4M 7AS
Secretary Name | Nigel Anthony Nicholson |
---|---|
Status | Closed |
Appointed | 04 January 2010(7 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | Suite 21 3 Ludgate Square London EC4M 7AS |
Secretary Name | Hampton Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Suite 21 3 Ludgate Square London EC4M 7AS |
Director Name | John Brian Field |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meadland Farm Greenham Wellington Somerset TA21 0JL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Suite 21 3 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£65 |
Cash | £10 |
Current Liabilities | £75 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
4 September 2011 | Termination of appointment of John Field as a director (1 page) |
4 September 2011 | Termination of appointment of John Field as a director (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
31 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
31 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
27 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Director's details changed for John Brian Field on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for John Brian Field on 4 January 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Appointment of Nigel Anthony Nicholson as a secretary (1 page) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for John Brian Field on 4 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Hampton Secretaries on 4 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Hampton Secretaries on 4 January 2010 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Appointment of Nigel Anthony Nicholson as a secretary (1 page) |
5 January 2010 | Secretary's details changed for Hampton Secretaries on 4 January 2010 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members
|
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 23/12/04; full list of members
|
12 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HQ (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HQ (1 page) |
26 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 23/12/03; full list of members
|
2 March 2003 | New director appointed (1 page) |
2 March 2003 | New director appointed (1 page) |
19 February 2003 | Company name changed square link LIMITED\certificate issued on 19/02/03 (2 pages) |
19 February 2003 | Company name changed square link LIMITED\certificate issued on 19/02/03 (2 pages) |
9 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |