About

Registered Number: 03605922
Date of Incorporation: 29/07/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 4 months ago)
Registered Address: C/O Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Square Pie Ltd was established in 1998, it's status is listed as "Dissolved". Dewey, Lucy, Dewey, Lucy, Harding, Simon, Anscomb, Denis, Evans, Gareth Roderick, Leeding, Jonathan Carleton Alexander, Moore, Victoria, Spence Thomas, Timothy are listed as directors of the business. We do not know the number of employees at Square Pie Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWEY, Lucy 11 October 2013 - 1
ANSCOMB, Denis 03 April 2003 01 June 2007 1
EVANS, Gareth Roderick 03 April 2003 13 September 2004 1
LEEDING, Jonathan Carleton Alexander 19 June 2006 01 February 2007 1
MOORE, Victoria 27 October 2004 13 January 2006 1
SPENCE THOMAS, Timothy 30 April 2007 06 September 2008 1
Secretary Name Appointed Resigned Total Appointments
DEWEY, Lucy 17 January 2013 18 April 2017 1
HARDING, Simon 15 August 1998 10 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
AM10 - N/A 07 September 2019
AM23 - N/A 07 September 2019
AM10 - N/A 12 March 2019
AM11 - N/A 22 February 2019
AM16 - N/A 21 February 2019
AM19 - N/A 28 January 2019
AM10 - N/A 06 September 2018
AM06 - N/A 12 March 2018
AM02 - N/A 07 March 2018
AD01 - Change of registered office address 27 February 2018
AM03 - N/A 27 February 2018
AM01 - N/A 15 February 2018
MR04 - N/A 07 February 2018
AP04 - Appointment of corporate secretary 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
SH01 - Return of Allotment of shares 29 January 2018
CS01 - N/A 03 August 2017
AP04 - Appointment of corporate secretary 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 09 March 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AD01 - Change of registered office address 28 June 2016
MR01 - N/A 08 April 2016
MR01 - N/A 08 April 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
MR01 - N/A 04 March 2016
RESOLUTIONS - N/A 27 January 2016
MA - Memorandum and Articles 27 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 September 2014
SH01 - Return of Allotment of shares 04 September 2014
SH01 - Return of Allotment of shares 04 September 2014
SH01 - Return of Allotment of shares 13 May 2014
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 11 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 September 2013
SH01 - Return of Allotment of shares 05 September 2013
TM01 - Termination of appointment of director 25 April 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AP03 - Appointment of secretary 17 January 2013
AP01 - Appointment of director 20 December 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 17 August 2012
SH01 - Return of Allotment of shares 03 August 2012
RESOLUTIONS - N/A 10 February 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AD01 - Change of registered office address 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 20 April 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
395 - Particulars of a mortgage or charge 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
RESOLUTIONS - N/A 24 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363s - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 02 June 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363s - Annual Return 22 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 10 March 2005
395 - Particulars of a mortgage or charge 30 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
395 - Particulars of a mortgage or charge 28 May 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 23 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2003
CERTNM - Change of name certificate 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
RESOLUTIONS - N/A 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
363s - Annual Return 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 24 September 2001
CERTNM - Change of name certificate 28 August 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 27 September 2000
287 - Change in situation or address of Registered Office 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 20 October 1999
225 - Change of Accounting Reference Date 20 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 24 February 2016 Outstanding

N/A

Debenture 28 February 2013 Fully Satisfied

N/A

Rent deposit deed 05 November 2012 Outstanding

N/A

Mortgage debenture 30 September 2011 Fully Satisfied

N/A

Rent deposit deed 09 February 2010 Outstanding

N/A

Rent deposit agreement 20 November 2008 Outstanding

N/A

Rent deposit deed 24 November 2004 Outstanding

N/A

Debenture 26 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.