Company Name20Msq Limited
Company StatusDissolved
Company Number07998467
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMartina Elizabeth Callender
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Manchester Square
London
W1U 3PZ

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Charles Desmond Harman
33.33%
Ordinary
1 at £1Daniel Arthur Hallgarten
33.33%
Ordinary
1 at £1Michael Andrew James Pitt
33.33%
Ordinary

Financials

Year2014
Turnover£53,144
Net Worth£1,535,328
Cash£45,092
Current Liabilities£62,911

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022Voluntary strike-off action has been suspended (1 page)
30 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
1 November 2022Application to strike the company off the register (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 85 Great Portland Street London W1W 7LT England to 78 York Street London W1H 1DP on 2 February 2022 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 January 2019Registered office address changed from Marble Arch House 4th Floor, 66 Seymour Street London W1H 5BT England to 85 Great Portland Street London W1W 7LT on 31 January 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
14 December 2016Full accounts made up to 31 March 2016 (13 pages)
14 December 2016Full accounts made up to 31 March 2016 (13 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(4 pages)
12 December 2015Full accounts made up to 31 March 2015 (13 pages)
12 December 2015Full accounts made up to 31 March 2015 (13 pages)
18 September 2015Registered office address changed from 20 Manchester Square London W1U 3PZ to Marble Arch House 4th Floor, 66 Seymour Street London W1H 5BT on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 20 Manchester Square London W1U 3PZ to Marble Arch House 4th Floor, 66 Seymour Street London W1H 5BT on 18 September 2015 (1 page)
4 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
4 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
2 December 2014Full accounts made up to 31 March 2014 (12 pages)
2 December 2014Full accounts made up to 31 March 2014 (12 pages)
20 October 2014Director's details changed for Martina Elizabeth Martin on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Martina Elizabeth Martin on 20 October 2014 (2 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
7 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
5 December 2012Resolutions
  • RES13 ‐ Appointment of auditors 28/11/2012
(1 page)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 December 2012Resolutions
  • RES13 ‐ Appointment of auditors 28/11/2012
(1 page)
20 March 2012Incorporation (33 pages)
20 March 2012Incorporation (33 pages)