Company NameFair And Square Limited
Company StatusDissolved
Company Number05752347
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)
Previous NamesFP 2 Limited and Broker Ridge Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSusanne Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2011(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 02 March 2017)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed22 March 2006(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJeremy John Masding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleChief Executive Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Allan Robins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleChief Financial Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Antony Doherty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNeil Andrew Radley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2011)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSian McDermott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSoo Jung Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 27 February 2008)
RoleRisk Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJeremy Takle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 December 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Noble
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2011)
RoleRisk Management
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Curt John Hess
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed01 December 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhilip Christopher McHugh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2010)
RoleChief Financial Officer, Barclaycard
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSusanne Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2010(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 February 2011)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£574,000
Gross Profit-£182,000
Net Worth-£4,262,000
Current Liabilities£15,143,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a members' voluntary winding up (10 pages)
2 December 2016Return of final meeting in a members' voluntary winding up (10 pages)
16 March 2016Liquidators' statement of receipts and payments to 22 February 2016 (11 pages)
16 March 2016Liquidators' statement of receipts and payments to 22 February 2016 (11 pages)
16 March 2016Liquidators statement of receipts and payments to 22 February 2016 (11 pages)
10 April 2015Liquidators statement of receipts and payments to 22 February 2015 (11 pages)
10 April 2015Liquidators' statement of receipts and payments to 22 February 2015 (11 pages)
10 April 2015Liquidators' statement of receipts and payments to 22 February 2015 (11 pages)
10 November 2014Termination of appointment of Curt John Hess as a director on 18 January 2010 (2 pages)
10 November 2014Termination of appointment of Paul Noble as a director on 31 July 2011 (2 pages)
10 November 2014Termination of appointment of Curt John Hess as a director on 18 January 2010 (2 pages)
10 November 2014Appointment of Susanne Miller as a director on 31 July 2011 (3 pages)
10 November 2014Termination of appointment of Paul Noble as a director on 31 July 2011 (2 pages)
10 November 2014Appointment of Susanne Miller as a director on 31 July 2011 (3 pages)
18 March 2014Liquidators' statement of receipts and payments to 22 February 2014 (11 pages)
18 March 2014Liquidators' statement of receipts and payments to 22 February 2014 (11 pages)
18 March 2014Liquidators statement of receipts and payments to 22 February 2014 (11 pages)
28 March 2013Liquidators statement of receipts and payments to 22 February 2013 (11 pages)
28 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (11 pages)
28 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (11 pages)
10 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (11 pages)
10 April 2012Liquidators statement of receipts and payments to 22 February 2012 (11 pages)
10 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (11 pages)
24 March 2011Register inspection address has been changed (2 pages)
24 March 2011Register inspection address has been changed (2 pages)
3 March 2011Appointment of a voluntary liquidator (2 pages)
3 March 2011Appointment of a voluntary liquidator (2 pages)
3 March 2011Declaration of solvency (3 pages)
3 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 March 2011Declaration of solvency (3 pages)
3 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 March 2011Registered office address changed from 1 Churchill Place London E14 5HP on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 1 Churchill Place London E14 5HP on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 1 Churchill Place London E14 5HP on 2 March 2011 (2 pages)
21 February 2011Termination of appointment of Neil Radley as a director (1 page)
21 February 2011Termination of appointment of Neil Radley as a director (1 page)
15 February 2011Termination of appointment of Susanne Miller as a director (2 pages)
15 February 2011Termination of appointment of Susanne Miller as a director (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,900,000
(6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,900,000
(6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,900,000
(6 pages)
29 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
29 June 2010Appointment of Susanne Miller as a director (2 pages)
29 June 2010Appointment of Susanne Miller as a director (2 pages)
13 April 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
13 April 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
22 January 2010Termination of appointment of a director (1 page)
22 January 2010Termination of appointment of a director (1 page)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares
(25 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares
(25 pages)
16 July 2009Ad 29/06/09\gbp si 400000@1=400000\gbp ic 400000/800000\ (2 pages)
16 July 2009Ad 29/06/09\gbp si 400000@1=400000\gbp ic 400000/800000\ (2 pages)
16 July 2009Capitals not rolled up (2 pages)
16 July 2009Capitals not rolled up (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (27 pages)
3 July 2009Full accounts made up to 31 December 2008 (27 pages)
30 January 2009Appointment terminated director jeremy takle (1 page)
30 January 2009Appointment terminated director jeremy takle (1 page)
14 January 2009Director appointed curt john hess (2 pages)
14 January 2009Director appointed curt john hess (2 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 10/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 10/09/2008
(1 page)
25 September 2008Director appointed paul noble (1 page)
25 September 2008Director appointed paul noble (1 page)
5 August 2008Director appointed jeremy takle (1 page)
5 August 2008Director appointed jeremy takle (1 page)
31 July 2008Full accounts made up to 31 December 2007 (18 pages)
31 July 2008Full accounts made up to 31 December 2007 (18 pages)
4 March 2008Appointment terminated director soo green (1 page)
4 March 2008Appointment terminated director soo green (1 page)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 December 2007Company name changed broker ridge LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed broker ridge LIMITED\certificate issued on 14/12/07 (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
30 March 2007Ad 03/11/06--------- £ si 378000@1 (2 pages)
30 March 2007Ad 03/11/06--------- £ si 378000@1 (2 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
27 November 2006Nc inc already adjusted 03/11/06 (1 page)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Nc inc already adjusted 03/11/06 (1 page)
22 June 2006Memorandum and Articles of Association (16 pages)
22 June 2006Memorandum and Articles of Association (16 pages)
20 June 2006Company name changed fp 2 LIMITED\certificate issued on 20/06/06 (3 pages)
20 June 2006Company name changed fp 2 LIMITED\certificate issued on 20/06/06 (3 pages)
7 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 April 2006Ad 27/03/06--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages)
7 April 2006Ad 27/03/06--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Secretary resigned (1 page)
22 March 2006Incorporation (22 pages)
22 March 2006Incorporation (22 pages)