Company NameSquared Away Solutions Limited
Company StatusDissolved
Company Number06729333
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Scott Maxwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleTechnology Sales
Country of ResidenceEngland
Correspondence Address47 Beaumont Drive
Washington
Tyne And Wear
NE38 7RA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Scott Maxwell
50.00%
Ordinary
1 at £1Lesley Ball
50.00%
Ordinary A

Financials

Year2014
Net Worth-£5,820
Cash£459
Current Liabilities£7,514

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
9 May 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 November 2014Director's details changed for Andrew Scott Maxwell on 1 May 2014 (2 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Director's details changed for Andrew Scott Maxwell on 1 May 2014 (2 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
12 January 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
9 November 2009Director's details changed for Andrew Scott Maxwell on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Scott Maxwell on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Andrew Scott Maxwell on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
20 January 2009Ad 21/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
20 January 2009Ad 21/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
11 November 2008Director appointed andrew maxwell (1 page)
11 November 2008Director appointed andrew maxwell (1 page)
23 October 2008Appointment terminated director dunstana davies (1 page)
23 October 2008Appointment terminated director dunstana davies (1 page)
23 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
21 October 2008Incorporation (20 pages)
21 October 2008Incorporation (20 pages)