Company NameSquare Yards Advisory Limited
Company StatusDissolved
Company Number09069161
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Kanika Gupta
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleReal Estate Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No.18 St 10, Meadows 1, Emirates Living
Dubai
United Arab Emirates
Director NameMr Tanuj Shori
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No.18 St 10, Meadows 1, Emirates Living
Dubai
United Arab Emirates
Director NameMr Nikhil Kaithwal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed08 November 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Harbour Exchange Harbour Exchange Square
London
E14 9GE

Location

Registered Address5 Harbour Exchange
Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Nikhil Kaithwal as a director on 1 January 2017 (1 page)
26 April 2017Termination of appointment of Nikhil Kaithwal as a director on 1 January 2017 (1 page)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
1 March 2016Micro company accounts made up to 31 March 2015 (3 pages)
1 March 2016Micro company accounts made up to 31 March 2015 (3 pages)
28 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 August 2015Registered office address changed from Suite 3, 4th Floor, Alperton House Bridgewater Road Wembley London HA0 1EH to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Suite 3, 4th Floor, Alperton House Bridgewater Road Wembley London HA0 1EH to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 20 August 2015 (1 page)
4 July 2015Director's details changed for Ms Kanika Gupta on 3 July 2015 (2 pages)
4 July 2015Director's details changed for Mr Tanuj Shori on 3 July 2015 (2 pages)
4 July 2015Director's details changed for Ms Kanika Gupta on 3 July 2015 (2 pages)
4 July 2015Director's details changed for Mr Tanuj Shori on 3 July 2015 (2 pages)
4 July 2015Director's details changed for Ms Kanika Gupta on 3 July 2015 (2 pages)
4 July 2015Director's details changed for Mr Tanuj Shori on 3 July 2015 (2 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
20 November 2014Director's details changed for Mr Nikhil Kaithwal on 17 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Nikhil Kaithwal on 17 November 2014 (2 pages)
10 November 2014Appointment of Mr Nikhil Kaithwal as a director on 8 November 2014 (2 pages)
10 November 2014Appointment of Mr Nikhil Kaithwal as a director on 8 November 2014 (2 pages)
10 November 2014Appointment of Mr Nikhil Kaithwal as a director on 8 November 2014 (2 pages)
12 September 2014Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Suite 3, 4th Floor, Alperton House Bridgewater Road Wembley London EC4 1BN United Kingdom to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Suite 3, 4th Floor, Alperton House Bridgewater Road Wembley London EC4 1BN United Kingdom to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 12 September 2014 (1 page)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
(43 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
(43 pages)