London
SE1 3PA
Director Name | 42 Square Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Correspondence Address | 41 Maltby Street London SE1 3PA |
Registered Address | 41a Maltby Street London SE1 3PA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | 42 Square LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 June 2014 | Delivered on: 3 July 2014 Persons entitled: Hs 634 Limited Classification: A registered charge Particulars: All present and future interests of the company in or over land or the proceeds of future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled. Outstanding |
---|---|
20 June 2014 | Delivered on: 24 June 2014 Satisfied on: 4 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: All land (including interest in heritable, freehold or leasehold land) vesting in or charged to the company. Fully Satisfied |
20 June 2014 | Delivered on: 24 June 2014 Satisfied on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land (including interest in heritable, freehold or leasehold land) vesting in or charged to the company. Fully Satisfied |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 July 2014 | Satisfaction of charge 090653160001 in full (1 page) |
4 July 2014 | Satisfaction of charge 090653160002 in full (1 page) |
4 July 2014 | Satisfaction of charge 090653160002 in full (1 page) |
4 July 2014 | Satisfaction of charge 090653160001 in full (1 page) |
3 July 2014 | Registration of charge 090653160003 (27 pages) |
3 July 2014 | Termination of appointment of 42 Square Limited as a director (1 page) |
3 July 2014 | Termination of appointment of 42 Square Limited as a director (1 page) |
3 July 2014 | Registration of charge 090653160003 (27 pages) |
24 June 2014 | Registration of charge 090653160001 (8 pages) |
24 June 2014 | Registration of charge 090653160002 (9 pages) |
24 June 2014 | Registration of charge 090653160001 (8 pages) |
24 June 2014 | Registration of charge 090653160002 (9 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|