Bethnal Grren
London
E2 8ER
Director Name | Viviane Jaeger |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | BrÄNnkyrkagatan 45 BrÄNnkyrkagatan 45 11822 Stockholm |
Secretary Name | Emma-Jayne Parkes |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Goldsmith Road Goldsmith Road London E10 5EY |
Director Name | Mr Morgan Henry Wyndham Davis |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunstable Lodge No 28 Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | www.squidlondon.co.uk |
---|
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,377 |
Current Liabilities | £23,016 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 November 2014 | Delivered on: 15 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2011 | Delivered on: 1 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 June 2022 | Appointment of a voluntary liquidator (3 pages) |
20 June 2022 | Liquidators' statement of receipts and payments to 12 April 2022 (19 pages) |
9 January 2022 | Removal of liquidator by court order (19 pages) |
8 June 2021 | Liquidators' statement of receipts and payments to 12 April 2021 (19 pages) |
8 June 2021 | Registered office address changed from 483 Green Lanes Green Lanes London N13 4BS England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 8 June 2021 (2 pages) |
9 December 2020 | Removal of liquidator by court order (21 pages) |
30 April 2020 | Appointment of a voluntary liquidator (3 pages) |
29 April 2020 | Resolutions
|
29 April 2020 | Statement of affairs (8 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 June 2018 (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Registered office address changed from 106 Goldsmith Road Goldsmith Road London E10 5EY England to 483 Green Lanes Green Lanes London N13 4BS on 3 April 2019 (1 page) |
1 April 2019 | Notification of Viviane Jaeger as a person with significant control on 1 April 2019 (2 pages) |
28 March 2019 | Notification of Emma-Jayne Parkes as a person with significant control on 28 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Viviane Jaeger on 25 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 April 2018 | Satisfaction of charge 066180880002 in full (1 page) |
13 April 2018 | Satisfaction of charge 1 in full (1 page) |
13 April 2018 | Secretary's details changed for Emma-Jayne Parkes on 11 April 2018 (1 page) |
13 April 2018 | Director's details changed for Viviane Jaeger on 11 April 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 January 2017 | Registered office address changed from 14 Sovereign Mews Pearson Street Bethnal Green London E2 8ER to 106 Goldsmith Road Goldsmith Road London E10 5EY on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 14 Sovereign Mews Pearson Street Bethnal Green London E2 8ER to 106 Goldsmith Road Goldsmith Road London E10 5EY on 26 January 2017 (1 page) |
27 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 November 2014 | Registration of charge 066180880002, created on 11 November 2014 (44 pages) |
15 November 2014 | Registration of charge 066180880002, created on 11 November 2014 (44 pages) |
15 September 2014 | Director's details changed for Viviane Jaeger on 18 June 2014 (2 pages) |
15 September 2014 | Director's details changed for Viviane Jaeger on 18 June 2014 (2 pages) |
2 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 May 2014 | Termination of appointment of Morgan Davis as a director (1 page) |
19 May 2014 | Termination of appointment of Morgan Davis as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
1 November 2013 | Appointment of Mr Morgan Henry Wyndham Davis as a director (2 pages) |
1 November 2013 | Appointment of Mr Morgan Henry Wyndham Davis as a director (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Viviane Jaeger on 1 April 2012 (2 pages) |
23 August 2012 | Director's details changed for Viviane Jaeger on 1 April 2012 (2 pages) |
23 August 2012 | Director's details changed for Viviane Jaeger on 1 April 2012 (2 pages) |
23 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 August 2010 | Director's details changed for Emma-Jayne Parkes on 12 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Emma-Jayne Parkes on 12 December 2009 (2 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Viviane Jaeger on 1 November 2009 (2 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Viviane Jaeger on 1 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Viviane Jaeger on 1 November 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
30 June 2008 | Director and secretary appointed emma-jayne parkes (2 pages) |
30 June 2008 | Director appointed viviane jaeger (2 pages) |
30 June 2008 | Director and secretary appointed emma-jayne parkes (2 pages) |
30 June 2008 | Director appointed viviane jaeger (2 pages) |
24 June 2008 | Ad 12/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
24 June 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
24 June 2008 | Ad 12/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
24 June 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
24 June 2008 | Appointment terminated director abergan reed LTD (1 page) |
24 June 2008 | Appointment terminated director abergan reed LTD (1 page) |
12 June 2008 | Incorporation (14 pages) |
12 June 2008 | Incorporation (14 pages) |