Company NameSquare Developments Bristol Jv Limited
Company StatusDissolved
Company Number09802852
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameSquare Developments Harrow Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Humayon Zaheer Malik
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Edgware Road
London
W2 2EH
Director NameMr Amish Mohanlal Mavadia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Edgware Road
London
W2 2EH

Contact

Websitewww.williamjamesestate.com
Email address[email protected]
Telephone020 77247744
Telephone regionLondon

Location

Registered AddressOffice G30 1 Burwood Place
London
W2 2UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
29 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
18 December 2018Registered office address changed from Office G30 1 Burwood Place London W2 2UT England to Office G30 1 Burwood Place London W2 2UT on 18 December 2018 (2 pages)
7 December 2018Registered office address changed from 54 Edgware Road London W2 2EH England to Office G30 1 Burwood Place London W2 2UT on 7 December 2018 (1 page)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (1 page)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 May 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
5 May 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
25 November 2015Company name changed square developments harrow LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
25 November 2015Company name changed square developments harrow LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)