Company NameThe Square Mile Bookstore Limited
Company StatusDissolved
Company Number05052651
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Russell Darvill
NationalityBritish
StatusClosed
Appointed01 June 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 07 December 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(4 years, 9 months after company formation)
Appointment Duration2 years (closed 07 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Candlemakers
112 York Road
London
SW11 3RS
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameChristine Olive Carr
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Willow Street
Romford
Essex
RM7 7LB
Director NameMr Thomas John Zacchaeus Winnifrith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2010)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address49 Rivington Street
London
EC2A 3QB
Secretary NameMr Paul Anthony Lavender
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY

Location

Registered Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Registered office address changed from 2Nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 2Nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 2nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
13 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
17 August 2009Accounts made up to 31 August 2008 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 May 2009Return made up to 23/02/09; full list of members (3 pages)
12 May 2009Return made up to 23/02/09; full list of members (3 pages)
19 December 2008Director appointed mr david john philip oakley (1 page)
19 December 2008Director appointed mr david john philip oakley (1 page)
29 August 2008Appointment Terminated Director paul lavender (1 page)
29 August 2008Appointment terminated director paul lavender (1 page)
29 August 2008Return made up to 23/02/08; full list of members (4 pages)
29 August 2008Return made up to 23/02/08; full list of members (4 pages)
3 July 2008Accounts made up to 31 August 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 June 2008Auditor's resignation (1 page)
24 June 2008Auditor's resignation (1 page)
5 June 2008Appointment terminated secretary paul lavender (1 page)
5 June 2008Secretary appointed russell darvill (2 pages)
5 June 2008Appointment Terminated Secretary paul lavender (1 page)
5 June 2008Secretary appointed russell darvill (2 pages)
14 May 2008Appointment terminate, director neil sharma burford logged form (1 page)
14 May 2008Appointment Terminate, Director Neil Sharma Burford Logged Form (1 page)
15 October 2007Accounting reference date shortened from 30/06/08 to 31/08/07 (1 page)
15 October 2007Accounting reference date shortened from 30/06/08 to 31/08/07 (1 page)
9 August 2007Accounts made up to 30 June 2006 (1 page)
9 August 2007Accounts made up to 30 June 2007 (1 page)
9 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
9 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
5 July 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 05/07/07
(7 pages)
5 July 2007Return made up to 23/02/07; full list of members (7 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
22 September 2006New secretary appointed (3 pages)
22 September 2006Registered office changed on 22/09/06 from: olantigh pudding lane chigwell essex IG7 6BY (1 page)
22 September 2006New secretary appointed (3 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Registered office changed on 22/09/06 from: olantigh pudding lane chigwell essex IG7 6BY (1 page)
22 September 2006Secretary resigned (1 page)
20 September 2006Company name changed square mile book store LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed square mile book store LIMITED\certificate issued on 20/09/06 (2 pages)
13 July 2006Company name changed bio seal LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed bio seal LIMITED\certificate issued on 13/07/06 (2 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
3 March 2006Memorandum and Articles of Association (10 pages)
3 March 2006Memorandum and Articles of Association (10 pages)
27 February 2006Company name changed rivington street software limite d\certificate issued on 27/02/06 (3 pages)
27 February 2006Company name changed rivington street software limite d\certificate issued on 27/02/06 (3 pages)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 January 2006Accounts made up to 30 June 2005 (2 pages)
23 December 2005Company name changed rivington street systems LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed rivington street systems LIMITED\certificate issued on 23/12/05 (2 pages)
8 December 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
8 December 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
17 October 2005Company name changed bioseal LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed bioseal LIMITED\certificate issued on 17/10/05 (2 pages)
29 March 2005Return made up to 16/02/05; full list of members (5 pages)
29 March 2005Return made up to 16/02/05; full list of members (5 pages)
23 February 2004Incorporation (16 pages)
23 February 2004Incorporation (16 pages)