About

Registered Number: 04679669
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2018 (5 years and 7 months ago)
Registered Address: Unit A6 Speldhurst Business Park, Langton Road, Tunbridge Wells, Kent, TN3 0AQ

 

Established in 2003, Square Line Interiors Ltd has its registered office in Tunbridge Wells. This company has 2 directors listed as Cotterill, Stephanie, Ludlow, Nicola Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COTTERILL, Stephanie 01 January 2007 11 June 2008 1
LUDLOW, Nicola Carol 13 February 2004 31 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2018
L64.07 - Release of Official Receiver 19 July 2018
COCOMP - Order to wind up 19 February 2010
COCOMP - Order to wind up 16 February 2010
AA - Annual Accounts 14 December 2009
AA01 - Change of accounting reference date 13 December 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
287 - Change in situation or address of Registered Office 10 February 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 07 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 07 December 2004
225 - Change of Accounting Reference Date 23 September 2004
395 - Particulars of a mortgage or charge 23 April 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
225 - Change of Accounting Reference Date 31 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.