About

Registered Number: 02593082
Date of Incorporation: 19/03/1991 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (8 years and 1 month ago)
Registered Address: 30 Camp Road, Farnborough, Hampshire, GU14 6EW

 

Having been setup in 1991, Four Square Design Ltd are based in Farnborough in Hampshire, it's status is listed as "Dissolved". Bellew, Philip William, Whittaker, Iain are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLEW, Philip William 01 July 2006 - 1
WHITTAKER, Iain 15 August 1991 31 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
AR01 - Annual Return 10 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 11 March 2015
AA01 - Change of accounting reference date 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH03 - Change of particulars for secretary 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 14 February 2012
SH08 - Notice of name or other designation of class of shares 29 November 2011
AP01 - Appointment of director 10 November 2011
SH08 - Notice of name or other designation of class of shares 25 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 15 July 2005
363a - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 07 September 2004
363a - Annual Return 09 February 2004
AA - Annual Accounts 20 May 2003
363a - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 15 June 1999
287 - Change in situation or address of Registered Office 06 February 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 07 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 11 February 1996
287 - Change in situation or address of Registered Office 09 February 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 22 March 1993
363s - Annual Return 01 March 1993
363s - Annual Return 16 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1991
RESOLUTIONS - N/A 13 September 1991
CERTNM - Change of name certificate 13 September 1991
MEM/ARTS - N/A 13 September 1991
288 - N/A 13 September 1991
288 - N/A 13 September 1991
288 - N/A 13 September 1991
287 - Change in situation or address of Registered Office 13 September 1991
NEWINC - New incorporation documents 19 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.