Company NameThe Square Mile Limited
Company StatusDissolved
Company Number03097267
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 7 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameChristopher David Thomas Dixon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(same day as company formation)
RoleFinancial Advisor
Correspondence AddressThe Mead The Brookside
Alconbury
Cambridgeshire
PE17 5EP
Secretary NameColin Christopher Dixon
NationalityBritish
StatusClosed
Appointed22 April 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressThe Mead The Brookside
Alconbury
PE17 5EP
Director NameAnthony Arthur James Banard Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleFinancial Advisor
Correspondence AddressManor Barns, Manor Lane
Whilton
Northampton
Northamptonshire
Secretary NameChristopher David Thomas Dixon
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleFinancial Advisor
Correspondence AddressThe Mead The Brookside
Alconbury
Cambridgeshire
PE17 5EP
Director NameColin Christopher Dixon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1998)
RoleComputer Trainer
Correspondence AddressThe Mead The Brookside
Alconbury
PE17 5EP
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(11 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 July 1997)
RoleCompany Director
Correspondence AddressDeepwood
Lower Wood Road
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMr Henry Leonard Gewanter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2000(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hadley Gardens
Chiswick
London
W4 4NU

Location

Registered AddressChelco House
39 Camberwell Church Street
Londonr
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
1 February 2002Full accounts made up to 30 September 2000 (17 pages)
5 November 2001Return made up to 01/09/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 September 1999 (16 pages)
21 January 2001Director resigned (1 page)
6 November 2000Return made up to 01/09/00; full list of members (6 pages)
25 January 2000Ad 18/01/00--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
25 January 2000New director appointed (1 page)
9 November 1999Return made up to 01/09/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(4 pages)
9 November 1999Registered office changed on 09/11/99 from: 7 artichoke mews artichoke place london SE5 8TS (1 page)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
26 August 1998Return made up to 01/09/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
29 December 1997Return made up to 01/09/97; full list of members (6 pages)
13 November 1997Registered office changed on 13/11/97 from: 24 bevis marks london EC3A 7NR (1 page)
29 September 1997Director resigned (1 page)
15 July 1997Full accounts made up to 30 September 1996 (9 pages)
4 April 1997Director's particulars changed (1 page)
13 January 1997Ad 08/11/96--------- £ si 100@1 (2 pages)
13 January 1997Statement of affairs (3 pages)
18 December 1996Ad 08/11/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 December 1996Ad 08/11/96--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages)
18 November 1996New director appointed (5 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
12 November 1996£ nc 100/100000 08/11/96 (1 page)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1996Return made up to 01/09/96; full list of members (7 pages)
20 August 1996Registered office changed on 20/08/96 from: lansdowne house berkeley square london W1X 6DL (1 page)
1 September 1995Incorporation (24 pages)