Company Name5C Square (UK) Limited
Company StatusDissolved
Company Number07036157
CategoryPrivate Limited Company
Incorporation Date5 October 2009(14 years, 5 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NameJesterdale Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anton Mikhalkov
Date of BirthOctober 1968 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed02 December 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressSecond Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed02 December 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2015)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address26 New Street
St. Helier
Jersey
JE2 3RA
Director NameMr Michael David Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChobham Park House Chobham Park Drive
Chobham
Woking
Surrey
GU24 8HQ
Secretary NameBedell Secretaries Limited (Corporation)
StatusClosed
Appointed06 July 2010(9 months after company formation)
Appointment Duration5 years, 2 months (closed 29 September 2015)
Correspondence Address26 New Street
St. Helier
Jersey
Channel Isles
JE2 3RA
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(8 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Jonathan Glyn Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(8 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPellipar House 1st Floor 9 Cloak Lane
London
EC4R 2RU
Director NameMrs Pauline Audrey Gale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(9 months after company formation)
Appointment Duration1 year (resigned 11 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Paul Anthony Kendrick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 July 2010(9 months after company formation)
Appointment Duration1 year (resigned 11 July 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSecond Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 October 2009(same day as company formation)
Correspondence AddressPellipar House 1st Floor 9 Cloak Lane
London
EC4R 2RU

Location

Registered AddressSecond Floor
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £15c Square LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,844,349
Net Worth£38,731,087

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
9 June 2015Application to strike the company off the register (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
23 October 2014Director's details changed for Mr Roland Mark Deller on 13 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Roland Mark Deller on 13 October 2014 (2 pages)
22 April 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
22 April 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(7 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(7 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(7 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
24 October 2011Appointment of Mr Anton Mikhalkov as a director (2 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
24 October 2011Appointment of Mr Anton Mikhalkov as a director (2 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
24 October 2011Appointment of Mr Roland Deller as a director (2 pages)
24 October 2011Appointment of Mr Roland Deller as a director (2 pages)
1 August 2011Appointment of Mr Nicholas Blair Cawley as a director (2 pages)
1 August 2011Appointment of Mr Nicholas Blair Cawley as a director (2 pages)
29 July 2011Termination of appointment of Pauline Gale as a director (1 page)
29 July 2011Appointment of Mr Michael Evans as a director (2 pages)
29 July 2011Termination of appointment of Paul Kendrick as a director (1 page)
29 July 2011Termination of appointment of Paul Kendrick as a director (1 page)
29 July 2011Appointment of Mr Michael Evans as a director (2 pages)
29 July 2011Termination of appointment of Pauline Gale as a director (1 page)
14 July 2011Full accounts made up to 31 March 2011 (20 pages)
14 July 2011Full accounts made up to 31 March 2011 (20 pages)
10 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
10 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for Beddell Secretaries Limited on 1 November 2010 (2 pages)
2 November 2010Secretary's details changed for Beddell Secretaries Limited on 1 November 2010 (2 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for Beddell Secretaries Limited on 1 November 2010 (2 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 September 2010Appointment of Pauline Audrey Gale as a director (3 pages)
27 September 2010Appointment of Pauline Audrey Gale as a director (3 pages)
27 September 2010Appointment of Beddell Secretaries Limited as a secretary (3 pages)
27 September 2010Appointment of Beddell Secretaries Limited as a secretary (3 pages)
25 August 2010Resolutions
  • RES13 ‐ Issue new class redeemable shares 05/08/2010
(3 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2010Resolutions
  • RES13 ‐ Issue new class redeemable shares 05/08/2010
(3 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
9 August 2010Appointment of Paul Anthony Kendrick as a director (3 pages)
9 August 2010Appointment of Paul Anthony Kendrick as a director (3 pages)
9 July 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 9 July 2010 (1 page)
9 July 2010Termination of appointment of Tariq Husain as a director (1 page)
9 July 2010Appointment of Mr Tariq Husain as a director (2 pages)
9 July 2010Appointment of Mr Tariq Husain as a director (2 pages)
9 July 2010Termination of appointment of Tariq Husain as a director (1 page)
9 July 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 9 July 2010 (1 page)
8 July 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
8 July 2010Appointment of Mr Jonathan Vickers as a director (2 pages)
8 July 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
8 July 2010Appointment of Mr Jonathan Vickers as a director (2 pages)
8 July 2010Termination of appointment of Adrian Levy as a director (1 page)
8 July 2010Termination of appointment of David Pudge as a director (1 page)
8 July 2010Termination of appointment of David Pudge as a director (1 page)
8 July 2010Termination of appointment of Adrian Levy as a director (1 page)
8 July 2010Termination of appointment of Jonathan Vickers as a director (1 page)
8 July 2010Termination of appointment of Jonathan Vickers as a director (1 page)
28 June 2010Change of name notice (2 pages)
28 June 2010Company name changed jesterdale LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
28 June 2010Company name changed jesterdale LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
28 June 2010Change of name notice (2 pages)
3 December 2009Change of name notice (2 pages)
3 December 2009Change of name notice (2 pages)
5 October 2009Incorporation (59 pages)
5 October 2009Incorporation (59 pages)