About

Registered Number: 03696358
Date of Incorporation: 18/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2017 (7 years and 2 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Squibb Painting Contractors (London) Ltd was founded on 18 January 1999 and has its registered office in London, it's status is listed as "Dissolved". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Stewart Anthony 22 April 2002 28 May 2004 1
Secretary Name Appointed Resigned Total Appointments
SQUIBB, Lisa Angelina 18 January 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2017
LIQ MISC - N/A 02 December 2016
4.43 - Notice of final meeting of creditors 02 December 2016
AD01 - Change of registered office address 24 November 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 November 2009
COCOMP - Order to wind up 26 October 2009
1.4 - Notice of completion of voluntary arrangement 08 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 March 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 January 2009
363a - Annual Return 24 February 2008
AA - Annual Accounts 01 February 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 15 December 2006
1.1 - Report of meeting approving voluntary arrangement 11 December 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 13 November 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
MEM/ARTS - N/A 07 June 2002
CERTNM - Change of name certificate 23 May 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 19 April 2001
363a - Annual Return 01 February 2000
225 - Change of Accounting Reference Date 13 March 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.