Company NameThe Square Bubble Ltd
Company StatusDissolved
Company Number07373580
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Robson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Blandford Square
Newcastle
Tyne And Wear
NE1 4HZ
Director NameMrs Lynne Jane Machin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(5 years after company formation)
Appointment Duration4 years, 3 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameMrs Lynne Jane Machin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Blandford Square
Newcastle
Tyne And Wear
NE1 4HZ

Contact

Websitethesquarebubble.co.uk

Location

Registered Address18a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Andrew Michael Robson
50.00%
Ordinary A
1 at £1Lynne Jane Machin
50.00%
Ordinary A

Financials

Year2014
Net Worth£426
Cash£911
Current Liabilities£485

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 13 September 2019 with updates (3 pages)
11 September 2019Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 September 2018Notification of Lynne Machin as a person with significant control on 1 January 2017 (2 pages)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Registered office address changed from 18 Blandford Square Newcastle Tyne and Wear NE1 4HZ to 18a Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 4 December 2015 (1 page)
4 December 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Registered office address changed from 18 Blandford Square Newcastle Tyne and Wear NE1 4HZ to 18a Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 4 December 2015 (1 page)
3 December 2015Appointment of Mrs Lynne Jane Machin as a director on 1 October 2015 (2 pages)
3 December 2015Appointment of Mrs Lynne Jane Machin as a director on 1 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 October 2011Termination of appointment of Lynne Machin as a director (1 page)
2 October 2011Termination of appointment of Lynne Machin as a director (1 page)
18 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)