Company NameSquare Mile Finance Limited
Company StatusDissolved
Company Number03945488
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrian Edwin Coombs
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Rivermead Court
Ranelagh Gardens
London
SW6 3SF
Director NamePaul Michael Grant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence AddressFlat 12 134/136 Elgin Avenue
London
W9 2NS
Director NameMr Alexander Guy Maile
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 February 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10 Brookfield Road
London
W4 1DG
Director NameAndrew John Wilgoss
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 February 2005)
RoleManaging Director
Correspondence Address74 Ardrossan Gardens
Worcester Park
Surrey
KT4 7AX
Secretary NameSimon Charles Mitchell
NationalityBritish
StatusClosed
Appointed18 December 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address31 Beaconsfield Road
London
W5 5JE
Director NameMr Kevin Brian Duffy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleMortgage Brokerage
Country of ResidenceEngland
Correspondence Address15 Burwood Park Road
Hersham
Walton-On-Thames
Surrey
KT12 5LJ
Director NameSteven Richard Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleMortgage Brokerage
Correspondence Address26 Woodstone Avenue
Epsom
Surrey
KT17 2JR
Secretary NameSteven Richard Smith
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleMortgage Brokerage
Correspondence Address26 Woodstone Avenue
Epsom
Surrey
KT17 2JR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address76 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3NA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,826
Cash£7,630
Current Liabilities£16,331

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Voluntary strike-off action has been suspended (1 page)
5 April 2004Application for striking-off (1 page)
6 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Registered office changed on 14/05/02 from: 104 southover london N12 7HD (1 page)
14 May 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002£ nc 1000/90000 12/04/02 (1 page)
1 May 2002Ad 12/04/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New director appointed (2 pages)
15 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (2 pages)
15 March 2000Registered office changed on 15/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (17 pages)