Southgate
London
N14 6EN
Director Name | Stephen Lightley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 38 The Green Southgate London N14 6EN |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Director Name | Mr Keith Terence Bradley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Green London N14 6EN |
Director Name | Mr Daniel Thomas Steele |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2019(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 2020) |
Role | Technology |
Country of Residence | United States |
Correspondence Address | 38 The Green London N14 6EN |
Website | www.fivesquid.com |
---|
Registered Address | 38 The Green London N14 6EN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
- | OTHER 7.55% - |
---|---|
7.2k at £0.01 | Terry Koutsios 59.74% Ordinary |
516 at £0.01 | Stephen Lightley 4.28% Ordinary |
392 at £0.01 | Costas Kaplanis 3.25% Ordinary |
306 at £0.01 | Graham Bardsley 2.54% Ordinary |
299 at £0.01 | Stan Tang 2.48% Ordinary |
260 at £0.01 | Barris Georgiou 2.16% Ordinary |
249 at £0.01 | Caroline Koutsoudes 2.07% Ordinary |
237 at £0.01 | Keith Bradley 1.97% Ordinary |
221 at £0.01 | David John Parry 1.83% Ordinary |
212 at £0.01 | Michael Yianatou 1.76% Ordinary |
200 at £0.01 | Katie Woodward 1.66% Ordinary |
146 at £0.01 | Ozi Salih 1.21% Ordinary |
133 at £0.01 | Entrevo LTD 1.10% Ordinary |
124 at £0.01 | Peter Bryant 1.03% Ordinary |
123 at £0.01 | David Cortney 1.02% Ordinary |
115 at £0.01 | Vincenzo Bavetta 0.95% Ordinary |
106 at £0.01 | David Sprigg 0.88% Ordinary |
104 at £0.01 | Samantha Burridge 0.86% Ordinary |
100 at £0.01 | Elan Silver 0.83% Ordinary |
100 at £0.01 | Loretta Agamemnos 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,549 |
Cash | £65,701 |
Current Liabilities | £30,906 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2022 (2 years ago) |
---|---|
Next Return Due | 22 April 2023 (overdue) |
13 April 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (3 pages) |
31 January 2023 | Termination of appointment of Stephen Lightley as a director on 1 November 2022 (1 page) |
20 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 October 2020 | Termination of appointment of Keith Terence Bradley as a director on 26 October 2020 (1 page) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with updates (10 pages) |
24 March 2020 | Termination of appointment of Daniel Thomas Steele as a director on 18 March 2020 (1 page) |
3 December 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
16 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
22 July 2019 | Statement of capital following an allotment of shares on 15 June 2019
|
10 May 2019 | Confirmation statement made on 8 April 2019 with updates (8 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
7 May 2019 | Appointment of Mr Daniel Thomas Steele as a director on 2 May 2019 (2 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
11 December 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 June 2018 | Confirmation statement made on 8 April 2018 with updates (8 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
3 November 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
11 May 2017 | Confirmation statement made on 8 April 2017 with updates (9 pages) |
11 May 2017 | Confirmation statement made on 8 April 2017 with updates (9 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
30 September 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
26 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders (8 pages) |
26 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders (8 pages) |
26 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders (8 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
8 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
8 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
8 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
10 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders
|
7 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
1 April 2014 | Appointment of Keith Terence Bradley as a director (4 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of Keith Terence Bradley as a director (4 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
19 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Registered office address changed from Flat D 38 the Green Southgate London N14 6EN United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Flat D 38 the Green Southgate London N14 6EN United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
3 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
3 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
29 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages) |
29 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
28 December 2011 | Sub-division of shares on 9 December 2011 (5 pages) |
28 December 2011 | Sub-division of shares on 9 December 2011 (5 pages) |
28 December 2011 | Sub-division of shares on 9 December 2011 (5 pages) |
20 July 2011 | Appointment of Stephen Lightley as a director (3 pages) |
20 July 2011 | Appointment of Stephen Lightley as a director (3 pages) |
10 May 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
10 May 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
10 May 2011 | Appointment of Mr Terry John Koutsios as a director (3 pages) |
10 May 2011 | Appointment of Mr Terry John Koutsios as a director (3 pages) |
8 April 2011 | Incorporation (22 pages) |
8 April 2011 | Incorporation (22 pages) |