Company NameBsquareb Limited
Company StatusDissolved
Company Number04636988
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameOne Seven Nine Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr John Vincent Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandrail House 65 Maygrove Road
London
NW6 2EH
Secretary NameEileen Madeleine Sweeney
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address332 Kilburn High Road
London
NW6 2QN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

100 at £1Mr John Vincent Power
100.00%
Ordinary

Financials

Year2014
Net Worth-£319,038
Current Liabilities£319,038

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 August 2003Delivered on: 5 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
26 February 2016Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
2 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from 332 Kilburn High Road London NW6 2QN United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 332 Kilburn High Road London NW6 2QN United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 20 March 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2010Termination of appointment of Eileen Sweeney as a secretary (1 page)
19 January 2010Termination of appointment of Eileen Sweeney as a secretary (1 page)
1 September 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
1 September 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
1 September 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
1 September 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
21 January 2009Return made up to 14/01/09; full list of members (3 pages)
21 January 2009Return made up to 14/01/09; full list of members (3 pages)
23 December 2008Director's change of particulars / john power / 26/11/2007 (1 page)
23 December 2008Director's change of particulars / john power / 26/11/2007 (1 page)
24 November 2008Registered office changed on 24/11/2008 from harrovian bus. Serv. LTD. 1 Warner house harrovian bus vill bessborough road, harrow, middlesex HA1 3EX (1 page)
24 November 2008Registered office changed on 24/11/2008 from harrovian bus. Serv. LTD. 1 Warner house harrovian bus vill bessborough road, harrow, middlesex HA1 3EX (1 page)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
22 May 2006Memorandum and Articles of Association (16 pages)
22 May 2006Memorandum and Articles of Association (16 pages)
2 May 2006Company name changed one seven nine LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed one seven nine LIMITED\certificate issued on 29/04/06 (2 pages)
27 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 14/01/05; full list of members (6 pages)
19 April 2005Return made up to 14/01/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
25 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
25 February 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
25 February 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (3 pages)
30 January 2003New director appointed (3 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
14 January 2003Incorporation (20 pages)
14 January 2003Incorporation (20 pages)