Company NameSquare Orange Design Limited
Company StatusDissolved
Company Number05123036
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameTrevor Laurence Poole
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elderfield Walk
Wanstead
London
E11 2DT
Secretary NameMrs Rebecca Rodrigo
StatusClosed
Appointed27 October 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address44 Weymouth Street
Hemel Hempstead
Hertfordshire
HP3 9SL
Secretary NameDonna Poole
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCo Secretary
Correspondence AddressRye House
34 Station Road
Epping
Essex
CM16 4HN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitesquareorange.co.uk
Telephone07 810524274
Telephone regionMobile

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Trevor Laurence Poole
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,913
Cash£3,801
Current Liabilities£78,341

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

29 June 2004Delivered on: 3 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
26 January 2018Application to strike the company off the register (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Secretary's details changed for Mrs Rebecca Rodrigo on 27 May 2016 (1 page)
27 May 2016Secretary's details changed for Mrs Rebecca Rodrigo on 27 May 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Director's details changed for Trevor Laurence Poole on 7 May 2013 (2 pages)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 June 2013Secretary's details changed for Mrs Rebecca Rodrigo on 7 May 2013 (2 pages)
13 June 2013Director's details changed for Trevor Laurence Poole on 7 May 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Rebecca Rodrigo on 7 May 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Rebecca Rodrigo on 7 May 2013 (2 pages)
13 June 2013Director's details changed for Trevor Laurence Poole on 7 May 2013 (2 pages)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 21 June 2012 (1 page)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 21 June 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 August 2011Director's details changed for Trevor Laurence Poole on 15 August 2011 (2 pages)
18 August 2011Director's details changed for Trevor Laurence Poole on 15 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mrs Rebecca Rodrigo on 15 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mrs Rebecca Rodrigo on 15 August 2011 (2 pages)
13 January 2011Appointment of Mrs Rebecca Rodrigo as a secretary (2 pages)
13 January 2011Appointment of Mrs Rebecca Rodrigo as a secretary (2 pages)
12 January 2011Termination of appointment of Donna Poole as a secretary (1 page)
12 January 2011Termination of appointment of Donna Poole as a secretary (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Trevor Laurence Poole on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Trevor Laurence Poole on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Trevor Laurence Poole on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 August 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 June 2005Return made up to 10/05/05; full list of members (2 pages)
7 June 2005Return made up to 10/05/05; full list of members (2 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: rye house 34 station road epping essex CM16 4HN (1 page)
21 May 2004Registered office changed on 21/05/04 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: rye house 34 station road epping essex CM16 4HN (1 page)
10 May 2004Incorporation (12 pages)
10 May 2004Incorporation (12 pages)