About

Registered Number: 04236248
Date of Incorporation: 18/06/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 5 Wychwood Avenue, Edgware, Middlesex, HA8 6TL

 

Square Hoop Ltd was founded on 18 June 2001 and are based in Edgware in Middlesex. We do not know the number of employees at the organisation. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Mark 12 February 2009 01 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
AA - Annual Accounts 14 March 2015
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 15 March 2014
MR04 - N/A 10 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 27 October 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 26 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 15 July 2009
395 - Particulars of a mortgage or charge 24 April 2009
AA - Annual Accounts 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
RESOLUTIONS - N/A 12 January 2009
RESOLUTIONS - N/A 12 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.