Company NameSquare One Developments Limited
Company StatusDissolved
Company Number04752921
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlec Knowles
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleProperty Developer
Correspondence AddressBradshaigh
Gong Hill Drive Lower Bourne
Farnham
Surrey
GU10 3HQ
Director NamePatrick James Ledingham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(7 months after company formation)
Appointment Duration3 years, 1 month (closed 16 January 2007)
RoleSurveyor
Correspondence Address51 Calvery Park Drive
Duddingston
Edinburgh
EH15 3QG
Scotland
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 May 2003(same day as company formation)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressCorporate Secretarial Services
Limited
1 Park Place Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Accounts for a dormant company made up to 31 May 2004 (1 page)
7 November 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2004Return made up to 02/05/04; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: oak lodge, broad oak oldham hants RG29 1AH (1 page)
21 June 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
2 May 2003Incorporation (9 pages)