Company NameSquid London Limited
Company StatusDissolved
Company Number06618088
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameEmma-Jayne Parkes
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sovereign Mews Pearson Street
Bethnal Grren
London
E2 8ER
Director NameViviane Jaeger
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySwiss
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBrÄNnkyrkagatan 45 BrÄNnkyrkagatan 45
11822
Stockholm
Secretary NameEmma-Jayne Parkes
NationalityNew Zealander
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Goldsmith Road Goldsmith Road
London
E10 5EY
Director NameMr Morgan Henry Wyndham Davis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(5 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunstable Lodge No 28 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.squidlondon.co.uk

Location

Registered AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£15,377
Current Liabilities£23,016

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

11 November 2014Delivered on: 15 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 September 2011Delivered 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

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
21 June 2022Appointment of a voluntary liquidator (3 pages)
20 June 2022Liquidators' statement of receipts and payments to 12 April 2022 (19 pages)
9 January 2022Removal of liquidator by court order (19 pages)
8 June 2021Liquidators' statement of receipts and payments to 12 April 2021 (19 pages)
8 June 2021Registered 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 2020Removal of liquidator by court order (21 pages)
30 April 2020Appointment of a voluntary liquidator (3 pages)
29 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-13
(1 page)
29 April 2020Statement of affairs (8 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 June 2018 (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Registered 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 2019Notification of Viviane Jaeger as a person with significant control on 1 April 2019 (2 pages)
28 March 2019Notification of Emma-Jayne Parkes as a person with significant control on 28 March 2019 (2 pages)
15 March 2019Director's details changed for Viviane Jaeger on 25 June 2018 (2 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 April 2018Satisfaction of charge 066180880002 in full (1 page)
13 April 2018Satisfaction of charge 1 in full (1 page)
13 April 2018Secretary's details changed for Emma-Jayne Parkes on 11 April 2018 (1 page)
13 April 2018Director's details changed for Viviane Jaeger on 11 April 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 January 2017Registered 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 2017Registered 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 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 30,100
(6 pages)
27 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 30,100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 30,100
(7 pages)
4 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 30,100
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 November 2014Registration of charge 066180880002, created on 11 November 2014 (44 pages)
15 November 2014Registration of charge 066180880002, created on 11 November 2014 (44 pages)
15 September 2014Director's details changed for Viviane Jaeger on 18 June 2014 (2 pages)
15 September 2014Director's details changed for Viviane Jaeger on 18 June 2014 (2 pages)
2 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,100
(7 pages)
2 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,100
(7 pages)
19 May 2014Termination of appointment of Morgan Davis as a director (1 page)
19 May 2014Termination of appointment of Morgan Davis as a director (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 30,099
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 30,099
(4 pages)
1 November 2013Appointment of Mr Morgan Henry Wyndham Davis as a director (2 pages)
1 November 2013Appointment of Mr Morgan Henry Wyndham Davis as a director (2 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 15,099
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 15,099
(4 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Viviane Jaeger on 1 April 2012 (2 pages)
23 August 2012Director's details changed for Viviane Jaeger on 1 April 2012 (2 pages)
23 August 2012Director's details changed for Viviane Jaeger on 1 April 2012 (2 pages)
23 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 August 2010Director's details changed for Emma-Jayne Parkes on 12 December 2009 (2 pages)
6 August 2010Director's details changed for Emma-Jayne Parkes on 12 December 2009 (2 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Viviane Jaeger on 1 November 2009 (2 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Viviane Jaeger on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Viviane Jaeger on 1 November 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
30 June 2008Director and secretary appointed emma-jayne parkes (2 pages)
30 June 2008Director appointed viviane jaeger (2 pages)
30 June 2008Director and secretary appointed emma-jayne parkes (2 pages)
30 June 2008Director appointed viviane jaeger (2 pages)
24 June 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
24 June 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
24 June 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
24 June 2008Registered office changed on 24/06/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
24 June 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
24 June 2008Registered office changed on 24/06/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
24 June 2008Appointment terminated director abergan reed LTD (1 page)
24 June 2008Appointment terminated director abergan reed LTD (1 page)
12 June 2008Incorporation (14 pages)
12 June 2008Incorporation (14 pages)