About

Registered Number: 06348918
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: Standbrook House, 2-5 Old Bond Street, London, W1S 4PD

 

Founded in 2007, Squarestone Hub Residential Ltd are based in London, it has a status of "Dissolved". The organisation has 5 directors listed as Geaves, Geraldine, Cole, Leanne Sarah, Layton, Jenny, Oliveira, Fatima, Starba, Aleksandra at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEAVES, Geraldine 08 May 2013 - 1
COLE, Leanne Sarah 06 April 2011 21 December 2011 1
LAYTON, Jenny 22 December 2011 23 May 2012 1
OLIVEIRA, Fatima 23 May 2012 08 May 2013 1
STARBA, Aleksandra 27 April 2010 05 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 06 October 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 02 August 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP03 - Appointment of secretary 08 May 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 18 June 2012
TM02 - Termination of appointment of secretary 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AP03 - Appointment of secretary 23 May 2012
TM02 - Termination of appointment of secretary 22 December 2011
AP03 - Appointment of secretary 22 December 2011
CERTNM - Change of name certificate 19 October 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 August 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 26 May 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 22 August 2008
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.