London
NW2 1PL
Director Name | Dr Ali Jewad Mohammed Ali Al-Allaq |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 32 Barnet Way Mill Hill London NW7 3BH |
Director Name | Dr Ali Jewad Mohammed Ali Al-Allaq |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Barnet Way Mill Hill London NW7 3BH |
Website | squaremelonltd.co.uk |
---|---|
Telephone | 020 77949850 |
Telephone region | London |
Registered Address | 10 Frognal Parade 158 Finchley Road London NW3 5HH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
100 at £1 | Mr Hussein Jewad Mohammed Ali Al-mahdee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,772 |
Cash | £10,128 |
Current Liabilities | £153,145 |
Latest Accounts | 30 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
30 June 2011 | Delivered 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 |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Application to strike the company off the register (2 pages) |
29 July 2016 | Application to strike the company off the register (2 pages) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 May 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 February 2015 | Director's details changed for Mr Hussein Al-Allaq on 30 October 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Hussein Al-Allaq on 30 October 2014 (2 pages) |
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 November 2013 | Director's details changed for Mr Hussein Al-Allaq on 28 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Hussein Al-Allaq on 28 October 2013 (2 pages) |
24 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Mr Hussein Al-Allaq on 1 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Hussein Al-Allaq on 1 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Hussein Al-Allaq on 1 April 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 September 2011 | Director's details changed for Mr Hussein Al-Allaq on 31 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Hussein Al-Allaq on 31 August 2011 (2 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2011 | Registered office address changed from 155 Seymour Place London W1H 4PF United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Registered office address changed from 155 Seymour Place London W1H 4PF United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 155 Seymour Place London W1H 4PF United Kingdom on 6 June 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 February 2011 | Termination of appointment of Ali Al-Allaq as a director (1 page) |
11 February 2011 | Termination of appointment of Ali Al-Allaq as a director (1 page) |
15 July 2010 | Director's details changed for Mr Hussein Al-Allaq on 1 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Dr Ali Mohammed Ali Jewad Al-Allaq on 1 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Dr Ali Mohammed Ali Jewad Al-Allaq on 1 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Hussein Al-Allaq on 1 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Dr Ali Mohammed Ali Jewad Al-Allaq on 1 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Hussein Al-Allaq on 1 May 2010 (2 pages) |
24 May 2010 | Appointment of Dr Ali Mohammed Ali Jewad Al-Allaq as a director (2 pages) |
24 May 2010 | Appointment of Dr Ali Mohammed Ali Jewad Al-Allaq as a director (2 pages) |
26 April 2010 | Registered office address changed from 151-155 Seymour Place London W1H 4PF United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Termination of appointment of Ali Al-Allaq as a director (1 page) |
26 April 2010 | Termination of appointment of Ali Al-Allaq as a director (1 page) |
26 April 2010 | Registered office address changed from 151-155 Seymour Place London W1H 4PF United Kingdom on 26 April 2010 (1 page) |
1 March 2010 | Registered office address changed from 32 Barnet Way Mill Hill London NW7 3BH United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Appointment of Mr Hussein Al-Allaq as a director (2 pages) |
1 March 2010 | Appointment of Mr Hussein Al-Allaq as a director (2 pages) |
1 March 2010 | Registered office address changed from 32 Barnet Way Mill Hill London NW7 3BH United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 32 Barnet Way Mill Hill London NW7 3BH United Kingdom on 1 March 2010 (1 page) |
16 June 2009 | Director's change of particulars / ali al-allaq / 22/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / ali al-allaq / 22/05/2009 (1 page) |
22 May 2009 | Incorporation (14 pages) |
22 May 2009 | Incorporation (14 pages) |