About

Registered Number: 06618088
Date of Incorporation: 12/06/2008 (16 years ago)
Company Status: Liquidation
Registered Address: 483 Green Lanes Green Lanes, London, N13 4BS,

 

Squid London Ltd was setup in 2008. Jaeger, Viviane, Parkes, Emma-jayne, Abergan Reed Nominees Limited, Abergan Reed Ltd are listed as directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAEGER, Viviane 12 June 2008 - 1
PARKES, Emma-Jayne 12 June 2008 - 1
ABERGAN REED LTD 12 June 2008 20 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 12 June 2008 20 June 2008 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2020
RESOLUTIONS - N/A 29 April 2020
LIQ02 - N/A 29 April 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 10 June 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AD01 - Change of registered office address 03 April 2019
PSC01 - N/A 01 April 2019
PSC01 - N/A 28 March 2019
CH01 - Change of particulars for director 15 March 2019
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 13 April 2018
CH03 - Change of particulars for secretary 13 April 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 26 January 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 15 November 2014
CH01 - Change of particulars for director 15 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 26 March 2014
SH01 - Return of Allotment of shares 25 March 2014
AP01 - Appointment of director 01 November 2013
RESOLUTIONS - N/A 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2014 Fully Satisfied

N/A

All assets debenture 29 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.