About

Registered Number: 03729794
Date of Incorporation: 10/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, Middlesex, UB11 1HB

 

5 the Square Ltd was founded on 10 March 1999 and has its registered office in Uxbridge, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUSE, Caroline Anne 18 June 1999 28 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
RESOLUTIONS - N/A 15 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2014
SH19 - Statement of capital 15 December 2014
CAP-SS - N/A 15 December 2014
RESOLUTIONS - N/A 05 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 March 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 17 March 2009
AUD - Auditor's letter of resignation 29 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 21 April 2007
RESOLUTIONS - N/A 21 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 13 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
287 - Change in situation or address of Registered Office 08 October 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 06 April 2000
SA - Shares agreement 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
395 - Particulars of a mortgage or charge 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 30 June 1999
225 - Change of Accounting Reference Date 30 June 1999
123 - Notice of increase in nominal capital 30 June 1999
CERTNM - Change of name certificate 18 June 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.