Company NameSquare Mile Investments Limited
Company StatusDissolved
Company Number04150372
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date8 February 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLevon Haig Agulian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year after company formation)
Appointment Duration2 years, 11 months (closed 08 February 2005)
RoleChartered Certified Accountant
Correspondence Address23 Baronsmede
London
W5 4LS
Director NameByron Secretaries Limtied (Corporation)
StatusClosed
Appointed30 January 2001(same day as company formation)
Correspondence Address243 Grays Inn Road
London
WC1X 8RB
Secretary NameByron Secretaries Limtied (Corporation)
StatusClosed
Appointed30 January 2001(same day as company formation)
Correspondence Address243 Grays Inn Road
London
WC1X 8RB
Director NameCharles Nicolaides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address70 Acton Street
London
WC1X 9NB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address2d Wimpole Street
London
W1G 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004Strike-off action suspended (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2003Registered office changed on 21/01/03 from: 70 acton street london WC1X 9NB (1 page)
6 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Ad 28/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 January 2002Return made up to 30/01/02; full list of members (6 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)