Company NameSquarenet Limited
Company StatusDissolved
Company Number03920675
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)
Previous NameReversepharma Limited

Directors

Director NameDr Wayne Pryse Bowen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleDoctor/Biochemist
Correspondence Address4 Byards Green
Potton
Bedfordshire
SG19 2SB
Director NameAnthony George Muscovitch
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleManaging Director
Correspondence AddressAlpourie
Mauldeth Road, Heaton Mersey
Stockport
SK4 3NW
Secretary NameAnthony George Muscovitch
NationalityBritish
StatusClosed
Appointed25 February 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleManaging Director
Correspondence AddressAlpourie
Mauldeth Road, Heaton Mersey
Stockport
SK4 3NW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
13 October 2000Company name changed reversepharma LIMITED\certificate issued on 16/10/00 (2 pages)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Location of register of members (1 page)
13 July 2000Ad 13/04/00--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
30 June 2000Memorandum and Articles of Association (12 pages)
29 June 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 June 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2000New director appointed (1 page)
8 June 2000New secretary appointed;new director appointed (1 page)
25 February 2000Company name changed surftime LIMITED\certificate issued on 25/02/00 (2 pages)