Company NameSquireco Ltd
Company StatusDissolved
Company Number07084695
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 4 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NamesSquire Express Limited and Roger Squire Ltd

Business Activity

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

Director

Director NameMr Roger Harold Squire
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Garston Drive Garston Drive
Watford
WD25 9LB

Location

Registered Address1a Garston Drive
Garston Drive
Watford
WD25 9LB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Roger Harold Squire
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Registered office address changed from 3 Robeson Way Borehamwood Hertfordshire WD6 5RY to 1a Garston Drive Garston Drive Watford WD25 9LB on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 3 Robeson Way Borehamwood Hertfordshire WD6 5RY to 1a Garston Drive Garston Drive Watford WD25 9LB on 3 February 2017 (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (1 page)
22 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
29 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
29 December 2015Registered office address changed from 3 3 Robeson Way Well End Hertfordshire WD6 5RY United Kingdom to 3 Robeson Way Borehamwood Hertfordshire WD6 5RY on 29 December 2015 (1 page)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Registered office address changed from 3 3 Robeson Way Well End Hertfordshire WD6 5RY United Kingdom to 3 Robeson Way Borehamwood Hertfordshire WD6 5RY on 29 December 2015 (1 page)
3 December 2014Registered office address changed from 3 Robeson Way Borehamwood Hertfordshire WD6 5RY to 3 3 Robeson Way Well End Hertfordshire WD6 5RY on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 3 Robeson Way Borehamwood Hertfordshire WD6 5RY to 3 3 Robeson Way Well End Hertfordshire WD6 5RY on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 3 Robeson Way Borehamwood Hertfordshire WD6 5RY to 3 3 Robeson Way Well End Hertfordshire WD6 5RY on 3 December 2014 (1 page)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Company name changed roger squire LTD\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2014Company name changed roger squire LTD\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
22 March 2013Company name changed squire express LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Company name changed squire express LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Director's details changed for Mr Roger Harold Squire on 24 November 2012 (2 pages)
21 March 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Mr Roger Harold Squire on 24 November 2012 (2 pages)
18 February 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 18 February 2013 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Roger Harold Squire on 20 September 2010 (2 pages)
8 October 2010Registered office address changed from Sterling House Fulbourne Road London E17 4EE United Kingdom on 8 October 2010 (1 page)
8 October 2010Director's details changed for Mr Roger Harold Squire on 20 September 2010 (2 pages)
8 October 2010Registered office address changed from Sterling House Fulbourne Road London E17 4EE United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Sterling House Fulbourne Road London E17 4EE United Kingdom on 8 October 2010 (1 page)
6 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
6 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
30 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 1,000
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 1,000
(4 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)