Company Information for PSQUARED WORLDWIDE LTD
KRE CORPORATE RECOVERY LLP, FIRST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN,
|
Company Registration Number
04883096
Private Limited Company
Liquidation |
Company Name | |
---|---|
PSQUARED WORLDWIDE LTD | |
Legal Registered Office | |
KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN Other companies in GU7 | |
Company Number | 04883096 | |
---|---|---|
Company ID Number | 04883096 | |
Date formed | 2003-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 22:58:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OTTO VOKOUN |
||
OTTO VOKOUN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE CLAIRE VOKOUN |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 37 BRIDGE STREET GODALMING SURREY GU7 1HP ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OTTO VOKOUN / 02/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OTTO VOKOUN / 02/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OTTO VOKOUN / 01/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM THE WHEATSHEAF HORSHAM ROAD ELLENS GREEN, RUDGWICK HORSHAM RH12 3AS | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 37 BRIDGE STREET GODALMING SURREY GU7 1HP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OTTO VOKOUN / 01/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OTTO VOKOUN / 01/09/2015 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 FULL LIST | |
AR01 | 01/09/12 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OTTO VOKOUN / 01/09/2010 | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OTTO VOKOUN / 23/07/2009 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE VOKOUN | |
88(2) | AD 05/04/08-05/04/08 GBP SI 98@1=98 GBP IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: BROOK HOUSE, MINT STREET GODALMING SURREY GU7 1HE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: BROOK HOUSE MINT STREET GODALMINE SURREY GU7 1HE | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
88(2)R | AD 05/09/03--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 28/02/04 | |
ELRES | S366A DISP HOLDING AGM 22/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: MINFFORDD, GREEN CROSS LANE CHURT SURREY GU10 2NE | |
ELRES | S252 DISP LAYING ACC 22/06/04 | |
ELRES | S386 DISP APP AUDS 22/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to | 2018-04-04 |
Appointmen | 2018-04-04 |
Resolution | 2018-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 6 |
MortgagesNumMortOutstanding | 0.17 | 3 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSQUARED WORLDWIDE LTD
Tangible Fixed Assets | 2012-03-01 | £ 40,890 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as PSQUARED WORLDWIDE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PSQUARED WORLDWIDE LTD | Event Date | 2018-04-04 |
Initiating party | Event Type | Appointmen | |
Defending party | PSQUARED WORLDWIDE LTD | Event Date | 2018-04-04 |
Name of Company: PSQUARED WORLDWIDE LTD Company Number: 04883096 Nature of Business: Conference organisers Registered office: C/o KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Streā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | PSQUARED WORLDWIDE LTD | Event Date | 2018-04-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |