SQUARE FOOT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SQUARE FOOT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02611421

Incorporation date

15/05/1991

Size

Full

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LLP, Trafalgar House Grenville Place Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1991)
dot icon06/06/2011
Final Gazette dissolved following liquidation
dot icon06/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon06/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon12/01/2011
Liquidators' statement of receipts and payments to 2011-01-02
dot icon02/08/2010
Liquidators' statement of receipts and payments to 2010-07-02
dot icon29/10/2009
Registered office address changed from 17 Hardie Close Neasden London NW10 0UH on 2009-10-30
dot icon12/07/2009
Statement of affairs with form 4.19
dot icon12/07/2009
Appointment of a voluntary liquidator
dot icon12/07/2009
Resolutions
dot icon07/07/2009
Registered office changed on 08/07/2009 from trafalgar house grenville place mill hill london NW7 3SA
dot icon14/06/2009
Registered office changed on 15/06/2009 from 5TH floor 7/10 chandos street london W1G 9DQ
dot icon11/06/2009
Compulsory strike-off action has been suspended
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon19/10/2008
Director's Change of Particulars / kirk pickering / 01/08/2008 / HouseName/Number was: , now: ground floor the lantern building; Street was: 151 south croxted road, now: 1 trundle street; Post Code was: SE21 8AX, now: SE1 1QT
dot icon15/10/2008
Return made up to 08/05/08; full list of members
dot icon15/10/2008
Secretary's Change of Particulars / caroline pickering / 01/08/2008 / HouseName/Number was: , now: ground floor; Street was: 151 south croxted road, now: the lantern building; Area was: , now: 1 trundle st; Post Code was: SE21 8AX, now: SE1 1QT
dot icon29/02/2008
Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon20/09/2007
Secretary's particulars changed
dot icon20/09/2007
Director's particulars changed
dot icon10/09/2007
Registered office changed on 11/09/07 from: c/o haslers old station road loughton essex IG10 4PL
dot icon17/07/2007
Auditor's resignation
dot icon04/06/2007
Registered office changed on 05/06/07 from: the lantern building ground floor 1-2 trundle street london SE1 1QT
dot icon21/05/2007
Return made up to 08/05/07; no change of members
dot icon21/05/2007
Registered office changed on 22/05/07 from: 50 britton street london EC1M 5UP
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 08/05/06; full list of members
dot icon30/05/2006
Secretary resigned
dot icon30/05/2006
New secretary appointed
dot icon27/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/05/2005
Return made up to 08/05/05; full list of members
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon31/05/2004
Return made up to 08/05/04; full list of members
dot icon20/04/2004
Auditor's resignation
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Secretary resigned
dot icon07/12/2003
Director resigned
dot icon22/10/2003
Group of companies' accounts made up to 2002-12-24
dot icon17/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Return made up to 08/05/03; full list of members
dot icon18/03/2003
Accounting reference date shortened from 31/12/02 to 24/12/02
dot icon30/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Ad 10/06/02--------- £ si 33333@1=33333 £ ic 66667/100000
dot icon23/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/05/2002
Return made up to 08/05/02; full list of members
dot icon27/10/2001
Accounting reference date shortened from 12/01/02 to 31/12/01
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon08/08/2001
Resolutions
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon06/07/2001
Particulars of mortgage/charge
dot icon17/05/2001
Return made up to 08/05/01; full list of members
dot icon08/04/2001
Full group accounts made up to 2001-01-12
dot icon08/04/2001
Accounting reference date extended from 31/12/00 to 12/01/01
dot icon10/01/2001
Particulars of mortgage/charge
dot icon24/08/2000
Director's particulars changed
dot icon24/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Particulars of mortgage/charge
dot icon29/05/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Return made up to 16/05/00; full list of members
dot icon25/05/2000
Secretary's particulars changed;director's particulars changed
dot icon25/05/2000
Registered office changed on 26/05/00
dot icon04/03/2000
Secretary resigned
dot icon04/03/2000
New secretary appointed
dot icon20/12/1999
Particulars of mortgage/charge
dot icon29/09/1999
Declaration of satisfaction of mortgage/charge
dot icon29/09/1999
Declaration of satisfaction of mortgage/charge
dot icon29/09/1999
Declaration of satisfaction of mortgage/charge
dot icon29/09/1999
Declaration of satisfaction of mortgage/charge
dot icon27/06/1999
Director resigned
dot icon27/06/1999
Return made up to 16/05/99; full list of members
dot icon27/06/1999
Director resigned
dot icon06/05/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Particulars of mortgage/charge
dot icon23/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Return made up to 16/05/98; full list of members
dot icon19/10/1998
Director's particulars changed
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Registered office changed on 03/07/98 from: 469-475 the highway london E1 9HN
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon01/12/1997
Particulars of mortgage/charge
dot icon17/11/1997
Registered office changed on 18/11/97 from: johnston house 8 johnston road woodford green essex IG8 oxa
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 16/05/97; no change of members
dot icon28/05/1997
Secretary's particulars changed
dot icon09/01/1997
Particulars of mortgage/charge
dot icon04/06/1996
Return made up to 16/05/96; full list of members
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon03/03/1996
Secretary resigned;new secretary appointed
dot icon03/03/1996
New director appointed
dot icon19/01/1996
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon15/06/1995
Return made up to 16/05/95; no change of members
dot icon15/06/1995
Director's particulars changed
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Particulars of mortgage/charge
dot icon31/07/1994
Return made up to 16/05/94; full list of members
dot icon11/07/1994
New secretary appointed
dot icon11/07/1994
Secretary resigned
dot icon11/07/1994
Ad 27/04/94--------- premium £ si 6667@1=6667 £ ic 60000/66667
dot icon17/03/1994
Full accounts made up to 1993-12-31
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon04/08/1993
Return made up to 16/05/93; full list of members
dot icon25/07/1993
Certificate of change of name
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Return made up to 16/05/92; full list of members
dot icon21/04/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Registered office changed on 25/03/92 from: 137A high street waltham cross herts EN8 7AP
dot icon14/01/1992
Ad 03/12/91--------- £ si 59900@1=59900 £ ic 100/60000
dot icon14/01/1992
Nc inc already adjusted 03/12/91
dot icon14/01/1992
Resolutions
dot icon26/11/1991
Registered office changed on 27/11/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/11/1991
Ad 10/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1991
Accounting reference date notified as 31/12
dot icon15/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbour, Paul
Director
31/07/2001 - 05/09/2001
1
Pickering, Ernest James
Director
31/01/1996 - 25/11/2003
11
Weaver, Francis Arthur
Director
31/07/2001 - 05/09/2001
4
Pickering, Ernest James
Secretary
28/04/1994 - 31/01/1996
1
Pickering, Caroline Susan
Secretary
10/05/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SQUARE FOOT PROPERTIES LIMITED

SQUARE FOOT PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/05/1991 with the registered office located at C/O B&C ASSOCIATES LLP, Trafalgar House Grenville Place Mill Hill, London NW7 3SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SQUARE FOOT PROPERTIES LIMITED?

toggle

SQUARE FOOT PROPERTIES LIMITED is currently Dissolved. It was registered on 15/05/1991 and dissolved on 06/06/2011.

Where is SQUARE FOOT PROPERTIES LIMITED located?

toggle

SQUARE FOOT PROPERTIES LIMITED is registered at C/O B&C ASSOCIATES LLP, Trafalgar House Grenville Place Mill Hill, London NW7 3SA.

What does SQUARE FOOT PROPERTIES LIMITED do?

toggle

SQUARE FOOT PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SQUARE FOOT PROPERTIES LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved following liquidation.