About

Registered Number: 06090978
Date of Incorporation: 08/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2020 (4 years and 3 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Founded in 2007, Squarestone Southend Ltd have registered office in Milton Keynes, it has a status of "Dissolved". There are 5 directors listed for the business.

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 - Second notification of strike-off action in London Gazette 24 January 2020
LIQ14 - N/A 24 October 2019
LIQ03 - N/A 11 July 2019
AD01 - Change of registered office address 08 June 2018
RESOLUTIONS - N/A 06 June 2018
LIQ02 - N/A 06 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 14 December 2017
3.6 - Abstract of receipt and payments in receivership 14 December 2017
RM02 - N/A 13 December 2017
RM02 - N/A 13 December 2017
3.6 - Abstract of receipt and payments in receivership 21 September 2017
3.6 - Abstract of receipt and payments in receivership 27 June 2017
CS01 - N/A 20 June 2017
3.6 - Abstract of receipt and payments in receivership 30 March 2017
AA - Annual Accounts 25 January 2017
3.6 - Abstract of receipt and payments in receivership 31 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 08 April 2015
RM02 - N/A 27 March 2015
RM01 - N/A 24 March 2015
RM01 - N/A 19 September 2014
AR01 - Annual Return 13 February 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 17 September 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 02 July 2012
TM02 - Termination of appointment of secretary 23 May 2012
AP03 - Appointment of secretary 23 May 2012
AR01 - Annual Return 08 February 2012
TM02 - Termination of appointment of secretary 22 December 2011
AP03 - Appointment of secretary 22 December 2011
AA - Annual Accounts 13 October 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 26 September 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 05 January 2011
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
395 - Particulars of a mortgage or charge 20 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 06 March 2008
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
123 - Notice of increase in nominal capital 31 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
225 - Change of Accounting Reference Date 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2009 Outstanding

N/A

Debenture 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.