Company Name42 Sq Limited
Company StatusDissolved
Company Number09065316
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Watmore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Maltby Street
London
SE1 3PA
Director Name42 Square Limited (Corporation)
StatusResigned
Appointed02 June 2014(same day as company formation)
Correspondence Address41 Maltby Street
London
SE1 3PA

Location

Registered Address41a Maltby Street
London
SE1 3PA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £142 Square LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

24 June 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
4 July 2014Satisfaction of charge 090653160001 in full (1 page)
4 July 2014Satisfaction of charge 090653160002 in full (1 page)
4 July 2014Satisfaction of charge 090653160002 in full (1 page)
4 July 2014Satisfaction of charge 090653160001 in full (1 page)
3 July 2014Registration of charge 090653160003 (27 pages)
3 July 2014Termination of appointment of 42 Square Limited as a director (1 page)
3 July 2014Termination of appointment of 42 Square Limited as a director (1 page)
3 July 2014Registration of charge 090653160003 (27 pages)
24 June 2014Registration of charge 090653160001 (8 pages)
24 June 2014Registration of charge 090653160002 (9 pages)
24 June 2014Registration of charge 090653160001 (8 pages)
24 June 2014Registration of charge 090653160002 (9 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(23 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(23 pages)