London
EC4A 4AD
Secretary Name | Mrs Sheena Campbell-Royle |
---|---|
Status | Closed |
Appointed | 04 June 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 10 St. Bride Street London EC4A 4AD |
Director Name | Mr Corbett Harman Clayton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Bride Street 10 St. Bride Street 3rd Floor London EC4A 4AD |
Secretary Name | Corbett Harman Clayton |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ruston Way Ascot Berkshire Sl 8tg |
Director Name | Jaime Raixach Llaudet |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 September 2011(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2012) |
Role | Fund Manager |
Country of Residence | Spain |
Correspondence Address | 26 Bruc Barcelona 08010 |
Director Name | JosÉ Luis Matali Gilarranz |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 September 2011(3 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2013) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 172 2a Calle Caspe Barcelona 08013 |
Director Name | Mr Richard Hugh Aylwin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2013) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 9 Solna Road Winchmore Hill London N21 2JS |
Director Name | Mr Gerald Herbert Leonard Bowey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Challoner Court 2 Challoner Road London W14 9LB |
Website | strategicandbuy.com |
---|---|
Telephone | 020 71298013 |
Telephone region | London |
Registered Address | 3rd Floor 10 St. Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50 at £1 | Corbett Harman Clayton 25.00% Ordinary |
---|---|
50 at £1 | Jose Luis Matali Gilarranz 25.00% Ordinary |
50 at £1 | Sheena Campbell-royal 25.00% Ordinary |
25 at £1 | Gerald Bowey 12.50% Ordinary |
25 at £1 | Richard Aylwin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,642 |
Cash | £93 |
Current Liabilities | £36,422 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2015 | Compulsory strike-off action has been suspended (1 page) |
14 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 November 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from 10 St Bride Street 10 St. Bride Street 3Rd Floor London EC4A 4AD England to 3Rd Floor 10 St. Bride Street London EC4A 4AD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 10 St Bride Street 10 St. Bride Street 3Rd Floor London EC4A 4AD England to 3Rd Floor 10 St. Bride Street London EC4A 4AD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 10 St Bride Street 10 St. Bride Street 3Rd Floor London EC4A 4AD England to 3Rd Floor 10 St. Bride Street London EC4A 4AD on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 April 2014 | Termination of appointment of Corbett Clayton as a director (1 page) |
24 April 2014 | Termination of appointment of Corbett Clayton as a director (1 page) |
25 February 2014 | Registered office address changed from 10 Ruston Way Ascot Berkshire Sl 8Tg England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 10 Ruston Way Ascot Berkshire Sl 8Tg England on 25 February 2014 (1 page) |
25 November 2013 | Company name changed squidandbricks LIMITED\certificate issued on 25/11/13
|
25 November 2013 | Company name changed squidandbricks LIMITED\certificate issued on 25/11/13
|
24 November 2013 | Termination of appointment of Gerald Bowey as a director (1 page) |
24 November 2013 | Termination of appointment of Richard Aylwin as a director (1 page) |
24 November 2013 | Termination of appointment of José Matali Gilarranz as a director (1 page) |
24 November 2013 | Termination of appointment of Gerald Bowey as a director (1 page) |
24 November 2013 | Termination of appointment of José Matali Gilarranz as a director (1 page) |
24 November 2013 | Termination of appointment of Richard Aylwin as a director (1 page) |
27 June 2013 | Appointment of Mr Richard Hugh Aylwin as a director (2 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Appointment of Mr Richard Hugh Aylwin as a director (2 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 October 2012 | Appointment of Gerald Herbert Leonard Bowey as a director (2 pages) |
31 October 2012 | Appointment of Gerald Herbert Leonard Bowey as a director (2 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
31 October 2012 | Termination of appointment of Jaime Raixach Llaudet as a director (1 page) |
31 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
31 October 2012 | Termination of appointment of Jaime Raixach Llaudet as a director (1 page) |
5 July 2012 | Termination of appointment of Corbett Clayton as a secretary (2 pages) |
5 July 2012 | Termination of appointment of Corbett Clayton as a secretary (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Appointment of Mrs Sheena Campbell-Royle as a secretary (1 page) |
14 June 2012 | Appointment of Mrs Sheena Campbell-Royle as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Sheena Campbell-Royle as a director (2 pages) |
11 June 2012 | Appointment of Mrs Sheena Campbell-Royle as a director (2 pages) |
29 September 2011 | Appointment of Jaime Raixach Llaudet as a director (2 pages) |
29 September 2011 | Appointment of José Luis Matali Gilarranz as a director (2 pages) |
29 September 2011 | Appointment of José Luis Matali Gilarranz as a director (2 pages) |
29 September 2011 | Appointment of Jaime Raixach Llaudet as a director (2 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|