This company is commonly known as R Square Properties Limited. The company was founded 16 years ago and was given the registration number 06531568. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | R SQUARE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06531568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 March 2008 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Moorgate, London, EC2R 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 York House, Wolsey Business Park, Tolpits Lane, United Kingdom, WD18 9BL | Secretary | 04 December 2008 | Active |
47 Chestnut Drive, Pinner, HA5 1LX | Secretary | 12 March 2008 | Active |
7, Gresham Road, Staines, United Kingdom, TW18 2BT | Secretary | 24 April 2008 | Active |
Symbio Place, Whiteleaf Road, Hemel Hempstead, England, HP3 9PH | Director | 24 April 2008 | Active |
46, Paines Lane, Pinner, United Kingdom, HA5 3DA | Director | 23 October 2009 | Active |
25, Moorgate, London, EC2R 6AY | Director | 21 May 2018 | Active |
Unit 4 York House, Wolsey Business Park, Tolpits Lane, United Kingdom, WD18 9BL | Director | 18 May 2011 | Active |
47 Chestnut Drive, Pinner, HA5 1LX | Director | 12 March 2008 | Active |
501 Great West Road, Hounslow, TW5 0BS | Director | 12 March 2008 | Active |
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB | Director | 11 May 2012 | Active |
Symbio Place, Whiteleaf Road, Hemel Hempstead, United Kingdom, HP3 9PH | Director | 24 April 2008 | Active |
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB | Director | 23 May 2012 | Active |
Photon Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Insolvency | Liquidation disclaimer notice. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-02 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-07 | Officers | Termination secretary company with name termination date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.