Company NameS B Squared Limited
Company StatusDissolved
Company Number07806153
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 George Street
London
W1H 7HF
Director NameMrs Kim Vale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(2 months after company formation)
Appointment Duration7 years, 11 months (closed 03 December 2019)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Michael Conlon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 22 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCadogan Pier Chelsea
London
SW3 5RQ
Director NameMr Matthew Alan Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Canalot Studios
222 Kensal Road
London
W10 5BN

Location

Registered Address117 George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£346,724
Cash£30,680
Current Liabilities£201,513

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 February 2017Director's details changed for Mrs Kim Vale on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mrs Kim Vale on 17 February 2017 (2 pages)
21 October 2016Director's details changed for Mr Steven John Boultbee Brooks on 1 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Steven John Boultbee Brooks on 1 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Kim Vale on 1 October 2016 (2 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mrs Kim Vale on 1 October 2016 (2 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
19 October 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
19 October 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
15 October 2015Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
15 October 2015Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Director's details changed for Mr Steven John Boultbee-Brooks on 31 July 2014 (2 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Director's details changed for Mr Steven John Boultbee-Brooks on 31 July 2014 (2 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Director's details changed for Miss Kim Bower on 7 September 2013 (2 pages)
8 November 2013Director's details changed for Miss Kim Bower on 7 September 2013 (2 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Director's details changed for Miss Kim Bower on 7 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Steven John Boultbee-Brooks on 25 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Steven John Boultbee-Brooks on 25 September 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 March 2013Statement of capital following an allotment of shares on 31 July 2012
  • GBP 2
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 31 July 2012
  • GBP 2
(4 pages)
23 November 2012Auditors resignation (1 page)
23 November 2012Auditors resignation (1 page)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
8 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
8 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
9 October 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 2
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 2
(4 pages)
9 July 2012Termination of appointment of Matthew Jones as a director (1 page)
9 July 2012Termination of appointment of Matthew Jones as a director (1 page)
16 April 2012Director's details changed for Mr Matthew Alan Jones on 16 April 2012 (2 pages)
16 April 2012Appointment of Mr Matthew Alan Jones as a director (2 pages)
16 April 2012Appointment of Mr Matthew Alan Jones as a director (2 pages)
16 April 2012Director's details changed for Mr Matthew Alan Jones on 16 April 2012 (2 pages)
16 December 2011Appointment of Director Kim Bower as a director (2 pages)
16 December 2011Appointment of Director Kim Bower as a director (2 pages)
13 December 2011Current accounting period shortened from 31 October 2012 to 31 August 2012 (2 pages)
13 December 2011Current accounting period shortened from 31 October 2012 to 31 August 2012 (2 pages)
12 December 2011Registered office address changed from Cadogan Pier Chelsea London SW3 5RQ United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Cadogan Pier Chelsea London SW3 5RQ United Kingdom on 12 December 2011 (1 page)
25 November 2011Termination of appointment of Michael Conlon as a director (1 page)
25 November 2011Termination of appointment of Michael Conlon as a director (1 page)
4 November 2011Appointment of Mr Michael Conlon as a director (2 pages)
4 November 2011Appointment of Mr Michael Conlon as a director (2 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)