FLEET STREET SQUARE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02294678 |
Category | Private Limited Company |
Incorporated | 09 Sep 1988 |
Age | 35 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 months, 23 days |
SUMMARY
FLEET STREET SQUARE MANAGEMENT LIMITED is an dissolved private limited company with number 02294678. It was incorporated 35 years, 8 months, 26 days ago, on 09 September 1988 and it was dissolved 8 months, 23 days ago, on 12 September 2023. The company address is Front And Rear Suite Ground Floor Front And Rear Suite Ground Floor, London, SW1Y 4LB, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Dissolution application strike off company
Date: 14 Jun 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Kwong Wai Lam
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-07
New address: Front and Rear Suite Ground Floor 11 and 12 st James's Square London SW1Y 4LB
Old address: Rear Suite, Ground Floor 11 and 12 st James's Square London SW1Y 4LB England
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-01
Old address: Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England
New address: Rear Suite, Ground Floor 11 and 12 st James's Square London SW1Y 4LB
Documents
Accounts with accounts type dormant
Date: 03 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 04 Mar 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Intershore Consult (Uk) Limited
Change date: 2021-02-08
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
Old address: Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England
Change date: 2021-03-04
New address: Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Notification of a person with significant control
Date: 24 Oct 2019
Action Date: 16 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jc No.3 (Uk) Limited
Notification date: 2016-04-16
Documents
Cessation of a person with significant control
Date: 24 Oct 2019
Action Date: 16 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chinese Estates Holdings Limited
Cessation date: 2016-04-16
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sze Wan Chan
Change date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Change corporate secretary company with change date
Date: 09 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-10-01
Officer name: Intershore Consult (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
New address: Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU
Old address: Intershore Suites 88 Kingsway Room 414 London WC2B 6AA
Change date: 2018-10-09
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sze Wan Chan
Change date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Change person director company with change date
Date: 06 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sze Wan
Change date: 2015-11-01
Documents
Appoint person director company with name date
Date: 11 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sze Wan
Appointment date: 2015-11-01
Documents
Termination director company with name termination date
Date: 11 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ming Wai Lau
Termination date: 2015-11-01
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ming Wai Lau
Change date: 2014-12-16
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kwong Wai Lam
Change date: 2014-12-16
Documents
Appoint corporate secretary company with name date
Date: 27 Jan 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-12-16
Officer name: Intershore Consult (Uk) Limited
Documents
Termination secretary company with name termination date
Date: 27 Jan 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-16
Officer name: Jordan Cosec Limited
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
New address: Intershore Suites 88 Kingsway Room 414 London WC2B 6AA
Change date: 2015-01-27
Old address: 20-22 Bedford Row London WC1R 4JS
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luen Lau
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 24 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-24
Officer name: Mr Ming Wai Lau
Documents
Accounts with accounts type dormant
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 26 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luen Hung Joseph Lau
Change date: 2011-11-17
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-17
Officer name: Mr Ming Wai Lau
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-17
Officer name: Mr Kwong Wai Lam
Documents
Change registered office address company with date old address
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Address
Type: AD01
Old address: Level 1 Exchange House Primrose Street London EC2A 2HS England
Change date: 2011-08-08
Documents
Appoint corporate secretary company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Cosec Limited
Documents
Change registered office address company with date old address
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-29
Old address: 21 Tudor Street London EC4Y 0DJ England
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Change registered office address company with date old address
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Address
Type: AD01
Old address: Level 1 Exchange House Primrose Street London EC2A 2HS England
Change date: 2011-03-24
Documents
Termination director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Warren
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luen Hung Joseph Lau
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ming Wai Lau
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-28
Old address: 21 Tudor Street London EC4Y 0DJ
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kwong Wai Lam
Documents
Termination secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Warren
Documents
Termination director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Munro
Documents
Termination secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Warren
Documents
Accounts with accounts type dormant
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Warren
Change date: 2010-01-02
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Munro
Change date: 2010-01-02
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark munro / 27/02/2007
Documents
Accounts with accounts type full
Date: 13 Nov 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; no change of members
Documents
Accounts with accounts type full
Date: 08 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; no change of members
Documents
Accounts with accounts type full
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 23/12/03 from: 10 old bailey london EC4M 7NG
Documents
Accounts with accounts type full
Date: 26 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Accounts with accounts type full
Date: 15 Aug 2002
Action Date: 02 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-02
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2001
Action Date: 02 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-02
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/01/01
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 22/03/01 from: 76 shoe lane london EC4A 3JB
Documents
Some Companies
61 DUBLIN STREET,EDINBURGH,EH3 6NL
Number: | SC584293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT1, WOODSIDE BUSINESS PARK,THURCASTON,LE7 7JA
Number: | 06606159 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKVEST,LONDON,EC1V 7EX
Number: | OC415566 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 ABBOTS WALK,CO DURHAM,DH9 0SL
Number: | 03660547 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROSEBERY AVENUE,WORTHING,BN12 4EU
Number: | 10201013 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ
Number: | 05113680 |
Status: | ACTIVE |
Category: | Private Limited Company |