About

Registered Number: 04798095
Date of Incorporation: 13/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Sq2 Ltd was founded on 13 June 2003 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The current directors of the business are listed as Collins, Linda Elizabeth, Woolf, Bernard Julian, Adelman, Marilynne, Daisy, Claire Louise, Daisy, Bryan Derek, Horn, Alastair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLF, Bernard Julian 13 June 2003 - 1
DAISY, Bryan Derek 27 September 2003 01 October 2004 1
HORN, Alastair 27 September 2003 25 January 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Linda Elizabeth 25 January 2011 - 1
ADELMAN, Marilynne 13 June 2003 27 September 2003 1
DAISY, Claire Louise 27 September 2003 01 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 13 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 28 July 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 August 2011
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 25 July 2007
225 - Change of Accounting Reference Date 06 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 05 July 2006
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
128(4) - Notice of assignment of name or new name to any class of shares 04 November 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
395 - Particulars of a mortgage or charge 08 October 2004
MISC - Miscellaneous document 03 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 07 July 2004
395 - Particulars of a mortgage or charge 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
225 - Change of Accounting Reference Date 29 October 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2004 Outstanding

N/A

Debenture 21 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.