Square Foot Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 19, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02611421
Record last updated Monday, April 20, 2015 2:52:11 AM UTC
Official Address C/o Bc Associates LLp Trafalgar House Grenville Place Mill Hill London Nw73sa Hale
There are 2 companies registered at this street
Locality Halelondon
Region BarnetLondon, England
Postal Code NW73SA
Sector Development & sell real estate
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 7, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 7, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 7, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 13, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 3, 2010 Liquidator's progress report 2611... Liquidator's progress report 2611...
Registry Oct 30, 2009 Change of registered office address Change of registered office address
Registry Jul 13, 2009 Statement of company's affairs Statement of company's affairs
Registry Jul 13, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 13, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 8, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 15, 2009 Change in situation or address of registered office 2611... Change in situation or address of registered office 2611...
Registry Jun 12, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 7, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 20, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 16, 2008 Annual return Annual return
Registry Oct 16, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 2, 2008 Annual accounts Annual accounts
Registry Sep 21, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 21, 2007 Notice of change of directors or secretaries or in their particulars 2611... Notice of change of directors or secretaries or in their particulars 2611...
Registry Sep 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 18, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 22, 2007 Annual return Annual return
Registry May 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Jun 7, 2006 Annual return Annual return
Registry May 31, 2006 Resignation of a secretary Resignation of a secretary
Registry May 31, 2006 Appointment of a secretary Appointment of a secretary
Registry May 10, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 10, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jul 28, 2005 Annual accounts Annual accounts
Registry May 31, 2005 Annual return Annual return
Registry May 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2611... Declaration of satisfaction in full or in part of a mortgage or charge 2611...
Financials Dec 3, 2004 Annual accounts Annual accounts
Registry Jun 1, 2004 Annual return Annual return
Registry Apr 21, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 6, 2004 Appointment of a secretary Appointment of a secretary
Registry Jan 6, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 18, 2003 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Dec 18, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 8, 2003 Resignation of a director Resignation of a director
Registry Nov 25, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 23, 2003 Annual accounts Annual accounts
Registry Jul 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2611... Declaration of satisfaction in full or in part of a mortgage or charge 2611...
Registry Jul 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2611... Declaration of satisfaction in full or in part of a mortgage or charge 2611...
Registry Jul 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 7, 2003 Annual return Annual return
Registry Mar 19, 2003 Change of accounting reference date Change of accounting reference date
Registry Aug 31, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 14, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jun 24, 2002 Annual accounts Annual accounts
Registry May 20, 2002 Annual return Annual return
Registry Oct 28, 2001 Change of accounting reference date Change of accounting reference date
Registry Sep 11, 2001 Resignation of a director Resignation of a director
Registry Sep 11, 2001 Resignation of a director 2611... Resignation of a director 2611...
Registry Sep 11, 2001 Resignation of a director Resignation of a director
Registry Sep 11, 2001 Resignation of a director 2611... Resignation of a director 2611...
Registry Sep 5, 2001 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Aug 9, 2001 Appointment of a director Appointment of a director
Registry Aug 9, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 9, 2001 Appointment of a director Appointment of a director
Registry Jul 31, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jul 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 2001 Annual return Annual return
Registry Apr 9, 2001 Change of accounting reference date Change of accounting reference date
Financials Apr 9, 2001 Annual accounts Annual accounts
Registry Jan 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 25, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2611... Declaration of satisfaction in full or in part of a mortgage or charge 2611...
Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2611... Declaration of satisfaction in full or in part of a mortgage or charge 2611...
Registry Jun 6, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 30, 2000 Annual accounts Annual accounts
Registry May 26, 2000 Annual return Annual return
Registry Mar 5, 2000 Resignation of a secretary Resignation of a secretary
Registry Mar 5, 2000 Appointment of a secretary Appointment of a secretary
Registry Dec 21, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 1999 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Nov 30, 1999 Resignation of one Secretary (a man) and one Director Of Carwash Company Resignation of one Secretary (a man) and one Director Of Carwash Company
Registry Sep 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2611... Declaration of satisfaction in full or in part of a mortgage or charge 2611...
Registry Sep 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2611... Declaration of satisfaction in full or in part of a mortgage or charge 2611...
Registry Jun 28, 1999 Resignation of a director Resignation of a director
Registry Jun 28, 1999 Annual return Annual return
Financials May 7, 1999 Annual accounts Annual accounts
Registry Jan 15, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 23, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 1998 Particulars of a mortgage or charge 2611... Particulars of a mortgage or charge 2611...
Registry Dec 15, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 24, 1998 Particulars of a mortgage or charge 2611... Particulars of a mortgage or charge 2611...
Registry Oct 21, 1998 Annual return Annual return
Registry Oct 20, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 8, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)