This company is commonly known as Square Metre Technologies Ltd. The company was founded 5 years ago and was given the registration number 11685634. The firm's registered office is in LONDON. You can find them at 4th Floor, Silverstream House, 45 Fitzroy Street,, , London, Fitzrovia. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SQUARE METRE TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 11685634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2018 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Silverstream House, 45 Fitzroy Street,, London, Fitzrovia, United Kingdom, W1T 6EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Silverstream House 45 Fitzroy Street, London, United Kingdom, W1T6EB | Secretary | 26 April 2020 | Active |
4th Floor Silverstream House 45 Fitzroy Street, London, United Kingdom, W1T6EB | Director | 26 April 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 16 December 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 19 November 2018 | Active |
Mrs Ramon Landestoy | ||
Notified on | : | 26 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Silverstream House 45 Fitzroy Street, London, United Kingdom, W1T6EB |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Appoint person secretary company with name date. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.