Company NameSquare Keep Limited
Company StatusDissolved
Company Number06774909
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Benattar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited States
Correspondence Address630 1-2 North Spaulding Avenue
Los Angeles
California
90036
United States
Director NameMr Jonathan Charles English
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4118 Franklin Ave
Los Angeles
Ca 90027
United States
Director NameMr Andrew James Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 64 Hereford Road
London
W2 5AJ

Location

Registered AddressSecond Floor
64 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,999
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
14 June 2012Application to strike the company off the register (3 pages)
14 June 2012Application to strike the company off the register (3 pages)
23 February 2012Termination of appointment of Andrew Curtis as a director (1 page)
23 February 2012Termination of appointment of Andrew James Curtis as a director on 23 February 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Director's details changed for Andrew James Curtis on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Andrew James Curtis on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Andrew James Curtis on 4 July 2011 (2 pages)
28 June 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1,000
(5 pages)
28 June 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1,000
(5 pages)
28 June 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1,000
(5 pages)
1 June 2011Full accounts made up to 31 December 2009 (12 pages)
1 June 2011Full accounts made up to 31 December 2009 (12 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 December 2008Incorporation (21 pages)
17 December 2008Incorporation (21 pages)