About

Registered Number: 03886389
Date of Incorporation: 30/11/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 57 Downs Road, Epsom, Surrey, KT18 5JT

 

Sqs (UK) Ltd was setup in 1999, it has a status of "Dissolved". We do not know the number of employees at the organisation. Schneider, Jonathan Joseph, Schneider, Nigel Anthony are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDER, Nigel Anthony 30 November 1999 07 November 2018 1
Secretary Name Appointed Resigned Total Appointments
SCHNEIDER, Jonathan Joseph 30 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 10 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 07 December 2018
AA - Annual Accounts 07 December 2018
PSC08 - N/A 13 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
PSC07 - N/A 07 November 2018
CS01 - N/A 29 October 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 27 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 06 November 2013
AAMD - Amended Accounts 19 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 08 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 16 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 29 January 2002
225 - Change of Accounting Reference Date 23 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 18 December 2000
225 - Change of Accounting Reference Date 28 November 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.