Company NameFormsquare UK Limited
Company StatusDissolved
Company Number07316509
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kieran Patrick O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Classon House
Dundrum Business Park
Dundrum
Dublin 14
Ireland
Secretary NameGerald James McNally
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Classon House
Dundrum Business Park
Dundrum
Dublin 14
Ireland
Director NameMrs Andrea Reynolds
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed16 July 2010(1 day after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Luke Street
London
EC2A 4NT
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Gerry James McNally
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Classon House
Dundrum Business Park
Dundrum
Dublin 14
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed15 July 2010(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed15 July 2010(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address2a Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
16 August 2012Termination of appointment of Gerald Mcnally as a director (1 page)
16 August 2012Termination of appointment of Gerald Mcnally as a director (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1,000
(7 pages)
18 October 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1,000
(7 pages)
18 February 2011Registered office address changed from 2a Luke Street London EC2A 4NT United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 2a Luke Street London EC2A 4NT United Kingdom on 18 February 2011 (1 page)
25 September 2010Appointment of Gerald James Mcnally as a director (3 pages)
25 September 2010Appointment of Kieran Patrick O'brien as a director (3 pages)
25 September 2010Appointment of Kieran Patrick O'brien as a director (3 pages)
25 September 2010Appointment of Gerald James Mcnally as a secretary (3 pages)
25 September 2010Appointment of Gerald James Mcnally as a director (3 pages)
25 September 2010Appointment of Gerald James Mcnally as a secretary (3 pages)
22 September 2010Appointment of Ms Andrea Reynolds as a director (2 pages)
22 September 2010Appointment of Ms Andrea Reynolds as a director (2 pages)
11 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 1,000
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 1,000
(4 pages)
27 July 2010Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
27 July 2010Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
27 July 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
27 July 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
27 July 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
27 July 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)