Wanstead
London
E11 2DT
Secretary Name | Mrs Rebecca Rodrigo |
---|---|
Status | Closed |
Appointed | 27 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 44 Weymouth Street Hemel Hempstead Hertfordshire HP3 9SL |
Secretary Name | Donna Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Rye House 34 Station Road Epping Essex CM16 4HN |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | squareorange.co.uk |
---|---|
Telephone | 07 810524274 |
Telephone region | Mobile |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Trevor Laurence Poole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,913 |
Cash | £3,801 |
Current Liabilities | £78,341 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 June 2004 | Delivered 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 |
---|
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Secretary's details changed for Mrs Rebecca Rodrigo on 27 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Mrs Rebecca Rodrigo on 27 May 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Director's details changed for Trevor Laurence Poole on 7 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Secretary's details changed for Mrs Rebecca Rodrigo on 7 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Trevor Laurence Poole on 7 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Rebecca Rodrigo on 7 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Rebecca Rodrigo on 7 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Trevor Laurence Poole on 7 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 21 June 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Director's details changed for Trevor Laurence Poole on 15 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Trevor Laurence Poole on 15 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mrs Rebecca Rodrigo on 15 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mrs Rebecca Rodrigo on 15 August 2011 (2 pages) |
13 January 2011 | Appointment of Mrs Rebecca Rodrigo as a secretary (2 pages) |
13 January 2011 | Appointment of Mrs Rebecca Rodrigo as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Donna Poole as a secretary (1 page) |
12 January 2011 | Termination of appointment of Donna Poole as a secretary (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Trevor Laurence Poole on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Trevor Laurence Poole on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Trevor Laurence Poole on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
7 June 2005 | Return made up to 10/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 10/05/05; full list of members (2 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: rye house 34 station road epping essex CM16 4HN (1 page) |
21 May 2004 | Registered 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 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Registered 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 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: rye house 34 station road epping essex CM16 4HN (1 page) |
10 May 2004 | Incorporation (12 pages) |
10 May 2004 | Incorporation (12 pages) |