London
W1T 2NU
Director Name | Simon John Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colinswood House Collinswood Road Farnham Common Slough Berkshire SL2 3LN |
Director Name | Mr Nikki Nik Margolis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Secretary Name | Simon John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colinswood House Collinswood Road Farnham Common Slough Berkshire SL2 3LN |
Secretary Name | Mr David Michael Hooper |
---|---|
Status | Resigned |
Appointed | 01 July 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr David Michael Hooper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Website | www.squeezedigital.com |
---|
Registered Address | 60 Charlotte Street London W1T 2NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,150,000 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Termination of appointment of David Michael Hooper as a secretary on 23 March 2017 (1 page) |
28 March 2017 | Termination of appointment of David Michael Hooper as a secretary on 23 March 2017 (1 page) |
28 March 2017 | Termination of appointment of David Michael Hooper as a director on 23 March 2017 (1 page) |
28 March 2017 | Termination of appointment of David Michael Hooper as a director on 23 March 2017 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 February 2016 | Termination of appointment of Nikki Nik Margolis as a director on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Mr David Michael Hooper as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Nikki Nik Margolis as a director on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Mr David Michael Hooper as a director on 11 February 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
22 February 2013 | Termination of appointment of Cameron Brewer as a director (1 page) |
22 February 2013 | Termination of appointment of Cameron Brewer as a director (1 page) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Registered office address changed from C/O Dch 60 Charlotte Street London W1T 2NU England on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from C/O Dch 60 Charlotte Street London W1T 2NU England on 26 July 2012 (1 page) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
1 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Registered office address changed from the Old Gas Warehouse, Frome Road, Bradford-on-Avon Wiltshire BA15 1HA on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from the Old Gas Warehouse, Frome Road, Bradford-on-Avon Wiltshire BA15 1HA on 31 August 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Cameron Gillard Brewer on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Cameron Gillard Brewer on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Nikki Margolis on 2 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Cameron Gillard Brewer on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Nikki Margolis on 2 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Nikki Margolis on 2 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Cameron Gillard Brewer on 19 July 2010 (2 pages) |
4 August 2010 | Appointment of Mr David Michael Hooper as a secretary (2 pages) |
4 August 2010 | Appointment of Mr David Michael Hooper as a secretary (2 pages) |
4 August 2010 | Director's details changed for Cameron Gillard Brewer on 1 July 2010 (2 pages) |
25 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
25 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
22 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 January 2009 | Appointment terminated director and secretary simon dean (1 page) |
9 January 2009 | Appointment terminated director and secretary simon dean (1 page) |
7 August 2008 | Return made up to 08/07/08; full list of members (7 pages) |
7 August 2008 | Return made up to 08/07/08; full list of members (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | S-div 18/09/07 (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | S-div 18/09/07 (1 page) |
21 September 2007 | Return made up to 08/07/07; no change of members (7 pages) |
21 September 2007 | Return made up to 08/07/07; no change of members (7 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: hartham park corsham wiltshire SN13 0RP (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: hartham park corsham wiltshire SN13 0RP (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 July 2005 | Return made up to 08/07/05; full list of members
|
1 July 2005 | Return made up to 08/07/05; full list of members
|
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 10 kington st michael chippenham wiltshire SN14 6JB (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 10 kington st michael chippenham wiltshire SN14 6JB (1 page) |
8 July 2004 | Incorporation (26 pages) |
8 July 2004 | Incorporation (26 pages) |