Company NameSquare One Associates Ltd
Company StatusDissolved
Company Number07473477
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gurpal Singh
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(3 months after company formation)
Appointment Duration2 years, 2 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Irving Street
London
WC2H 7AU
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Turret Grove
London
SW4 0ES
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence Address788 - 790
Finchley Road
London
NW11 7TJ

Location

Registered Address16 Irving Street
London
WC2H 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Centrum Secretaries Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (4 pages)
19 February 2013Application to strike the company off the register (4 pages)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 November 2012Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
1 November 2012Termination of appointment of Centrum Secretaries Limited as a secretary on 1 November 2012 (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(4 pages)
26 April 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Termination of appointment of David Brown as a director (1 page)
23 March 2011Termination of appointment of David Brown as a director (1 page)
21 March 2011Appointment of Mr Gurpal Singh as a director (2 pages)
21 March 2011Registered office address changed from 788 - 790 Finchley Road London London NW11 7TJ United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 788 - 790 Finchley Road London London NW11 7TJ United Kingdom on 21 March 2011 (1 page)
21 March 2011Appointment of Mr Gurpal Singh as a director (2 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)