Company NameR Squared Holdings Limited
Company StatusDissolved
Company Number04295267
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesAura Advisors Limited and R Squared Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard David Pilkington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleSales Director
Correspondence Address159 Frenches Road
Redhill
Surrey
RH1 2HZ
Director NameMr Russell Nigel Segal
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Secretary NameMr Russell Nigel Segal
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameWilliam Easton Hamilton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 2003)
RoleCompany Director
Correspondence Address9 Seymour Villas
Hoads Wood Road
Hastings
East Sussex
TN34 2AQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address67 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (1 page)
17 February 2010Application to strike the company off the register (1 page)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 January 2009Accounts made up to 28 February 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
4 November 2008Return made up to 28/09/08; full list of members (4 pages)
4 November 2008Return made up to 28/09/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
18 December 2007Return made up to 28/09/07; no change of members (7 pages)
18 December 2007Return made up to 28/09/07; no change of members (7 pages)
8 January 2007Registered office changed on 08/01/07 from: 35 ballards lane london N3 1XW (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Return made up to 28/09/06; full list of members (7 pages)
8 January 2007Registered office changed on 08/01/07 from: 35 ballards lane london N3 1XW (1 page)
8 January 2007Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
17 November 2005Return made up to 28/09/05; full list of members (7 pages)
17 November 2005Return made up to 28/09/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 29 February 2004 (6 pages)
18 February 2005Total exemption full accounts made up to 29 February 2004 (6 pages)
13 October 2004Return made up to 28/09/04; full list of members (5 pages)
13 October 2004Return made up to 28/09/04; full list of members (5 pages)
4 March 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
4 March 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
5 October 2003Return made up to 28/09/03; full list of members (6 pages)
5 October 2003Return made up to 28/09/03; full list of members (6 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
8 November 2002Return made up to 27/09/02; full list of members (7 pages)
8 November 2002Return made up to 27/09/02; full list of members (7 pages)
2 November 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
2 November 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2002Ad 07/05/02--------- £ si 43@1=43 £ ic 100/143 (2 pages)
24 May 2002Ad 07/05/02--------- £ si 43@1=43 £ ic 100/143 (2 pages)
19 March 2002Company name changed r squared solutions LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed r squared solutions LIMITED\certificate issued on 19/03/02 (2 pages)
19 November 2001Company name changed aura advisors LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed aura advisors LIMITED\certificate issued on 19/11/01 (2 pages)
30 October 2001New director appointed (3 pages)
30 October 2001Ad 27/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2001Nc inc already adjusted 27/09/01 (2 pages)
30 October 2001New secretary appointed;new director appointed (3 pages)
30 October 2001Ad 27/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2001New secretary appointed;new director appointed (3 pages)
30 October 2001Nc inc already adjusted 27/09/01 (2 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Registered office changed on 30/10/01 from: 35 ballards lane london N3 1XW (1 page)
30 October 2001New director appointed (3 pages)
30 October 2001Registered office changed on 30/10/01 from: 35 ballards lane london N3 1XW (1 page)
18 October 2001Memorandum and Articles of Association (9 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2001Memorandum and Articles of Association (9 pages)
16 October 2001Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
16 October 2001Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (16 pages)
27 September 2001Incorporation (16 pages)