Company NameSquaremelon Limited
Company StatusDissolved
Company Number06913361
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date1 November 2016 (7 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 NameMr Hussein Jewad Mohammed Ali Al-Mahdee
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(9 months after company formation)
Appointment Duration6 years, 8 months (closed 01 November 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address135 Cotswold Gardens
London
NW2 1PL
Director NameDr Ali Jewad Mohammed Ali Al-Allaq
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address32 Barnet Way
Mill Hill
London
NW7 3BH
Director NameDr Ali Jewad Mohammed Ali Al-Allaq
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Barnet Way
Mill Hill
London
NW7 3BH

Contact

Websitesquaremelonltd.co.uk
Telephone020 77949850
Telephone regionLondon

Location

Registered Address10 Frognal Parade
158 Finchley Road
London
NW3 5HH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

100 at £1Mr Hussein Jewad Mohammed Ali Al-mahdee
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,772
Cash£10,128
Current Liabilities£153,145

Accounts

Latest Accounts30 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Charges

30 June 2011Delivered on: 1 July 2011
Persons entitled: Frognal 1 Limited

Classification: Deed providing for deposit by the tenant
Secured details: £3,250 due or to become due from the company to the chargee.
Particulars: Specially designated rent deposit account.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (2 pages)
29 July 2016Application to strike the company off the register (2 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
8 May 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 February 2015Director's details changed for Mr Hussein Al-Allaq on 30 October 2014 (2 pages)
3 February 2015Director's details changed for Mr Hussein Al-Allaq on 30 October 2014 (2 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 November 2013Director's details changed for Mr Hussein Al-Allaq on 28 October 2013 (2 pages)
27 November 2013Director's details changed for Mr Hussein Al-Allaq on 28 October 2013 (2 pages)
24 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Mr Hussein Al-Allaq on 1 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Hussein Al-Allaq on 1 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Hussein Al-Allaq on 1 April 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 September 2011Director's details changed for Mr Hussein Al-Allaq on 31 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Hussein Al-Allaq on 31 August 2011 (2 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2011Registered office address changed from 155 Seymour Place London W1H 4PF United Kingdom on 6 June 2011 (1 page)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from 155 Seymour Place London W1H 4PF United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 155 Seymour Place London W1H 4PF United Kingdom on 6 June 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 February 2011Termination of appointment of Ali Al-Allaq as a director (1 page)
11 February 2011Termination of appointment of Ali Al-Allaq as a director (1 page)
15 July 2010Director's details changed for Mr Hussein Al-Allaq on 1 May 2010 (2 pages)
15 July 2010Director's details changed for Dr Ali Mohammed Ali Jewad Al-Allaq on 1 May 2010 (2 pages)
15 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Dr Ali Mohammed Ali Jewad Al-Allaq on 1 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Hussein Al-Allaq on 1 May 2010 (2 pages)
15 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Dr Ali Mohammed Ali Jewad Al-Allaq on 1 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Hussein Al-Allaq on 1 May 2010 (2 pages)
24 May 2010Appointment of Dr Ali Mohammed Ali Jewad Al-Allaq as a director (2 pages)
24 May 2010Appointment of Dr Ali Mohammed Ali Jewad Al-Allaq as a director (2 pages)
26 April 2010Registered office address changed from 151-155 Seymour Place London W1H 4PF United Kingdom on 26 April 2010 (1 page)
26 April 2010Termination of appointment of Ali Al-Allaq as a director (1 page)
26 April 2010Termination of appointment of Ali Al-Allaq as a director (1 page)
26 April 2010Registered office address changed from 151-155 Seymour Place London W1H 4PF United Kingdom on 26 April 2010 (1 page)
1 March 2010Registered office address changed from 32 Barnet Way Mill Hill London NW7 3BH United Kingdom on 1 March 2010 (1 page)
1 March 2010Appointment of Mr Hussein Al-Allaq as a director (2 pages)
1 March 2010Appointment of Mr Hussein Al-Allaq as a director (2 pages)
1 March 2010Registered office address changed from 32 Barnet Way Mill Hill London NW7 3BH United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 32 Barnet Way Mill Hill London NW7 3BH United Kingdom on 1 March 2010 (1 page)
16 June 2009Director's change of particulars / ali al-allaq / 22/05/2009 (1 page)
16 June 2009Director's change of particulars / ali al-allaq / 22/05/2009 (1 page)
22 May 2009Incorporation (14 pages)
22 May 2009Incorporation (14 pages)