Company NameThe Squadlist Limited
Company StatusDissolved
Company Number08214683
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip James Newman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(4 months, 2 weeks after company formation)
Appointment Duration5 years (closed 06 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 Lye Green Road
Chesham
Buckinghamshire
HP5 3NB
Secretary NameMr Philip James Newman
StatusClosed
Appointed01 February 2013(4 months, 2 weeks after company formation)
Appointment Duration5 years (closed 06 February 2018)
RoleCompany Director
Correspondence Address74 Lye Green Road
Chesham
Buckinghamshire
HP5 3NB
Director NameMr Mike McMonagle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address5 Sheep Street
Winslow
Buckingham
MK18 3HL
Director NameMr Dean Gerald Herring
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address145 Horseshoe Lane
Watford
Herts
WD25 7HT
Director NameMr Ian Dacoursy Daniels
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2017)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Cottage Crown Lane
Little Fransham
Dereham
Norfolk
NR19 2JT

Location

Registered Address23 Bellfield Avenue
Harrow
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Dean Herring
30.00%
Ordinary
25 at £1Mike Mcmonagle
25.00%
Ordinary
25 at £1Philip James Newman
25.00%
Ordinary
20 at £1Ian Dacoursy Daniels
20.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 November 2017Application to strike the company off the register (3 pages)
1 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
14 March 2017Termination of appointment of Ian Dacoursy Daniels as a director on 8 March 2017 (1 page)
14 March 2017Termination of appointment of Dean Gerald Herring as a director on 8 March 2017 (1 page)
14 March 2017Termination of appointment of Dean Gerald Herring as a director on 8 March 2017 (1 page)
14 March 2017Termination of appointment of Ian Dacoursy Daniels as a director on 8 March 2017 (1 page)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
19 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Director's details changed for Mr Ian Dacoursy Daniels on 11 February 2014 (2 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Director's details changed for Mr Ian Dacoursy Daniels on 11 February 2014 (2 pages)
6 November 2013Termination of appointment of Mike Mcmonagle as a director (1 page)
6 November 2013Termination of appointment of Mike Mcmonagle as a director (1 page)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
26 March 2013Director's details changed for Mr Dean Gerald Herring on 7 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Dean Gerald Herring on 7 March 2013 (2 pages)
26 March 2013Registered office address changed from 23 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST United Kingdom on 26 March 2013 (1 page)
26 March 2013Director's details changed for Mr Dean Gerald Herring on 7 March 2013 (2 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
26 March 2013Registered office address changed from 23 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST United Kingdom on 26 March 2013 (1 page)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
7 March 2013Registered office address changed from 145 Horseshoe Lane Watford Herts WD25 7HT United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 145 Horseshoe Lane Watford Herts WD25 7HT United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 145 Horseshoe Lane Watford Herts WD25 7HT United Kingdom on 7 March 2013 (1 page)
28 February 2013Appointment of Mr Philip James Newman as a director (2 pages)
28 February 2013Appointment of Mr Ian Dacoursy Daniels as a director (2 pages)
28 February 2013Appointment of Mr Ian Dacoursy Daniels as a director (2 pages)
28 February 2013Appointment of Mr Philip James Newman as a secretary (2 pages)
28 February 2013Appointment of Mr Philip James Newman as a secretary (2 pages)
28 February 2013Appointment of Mr Philip James Newman as a director (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)