Queens Lane
Arundel
West Sussex
BN18 9JN
Director Name | Grahame Stewart Bennett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Dale View Gee Cross Hyde SK14 5DQ |
Director Name | Mr Andrew McEwan Meikle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Square London WC1B 3DP |
Secretary Name | Grahame Stewart Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dale View Gee Cross Hyde SK14 5DQ |
Director Name | Mr Allan Millward |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bungalow Barncluith Hamilton Lanarkshire ML3 7UG Scotland |
Secretary Name | Mr Andrew Derrick John Farmiloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Greenway Close Totteridge London N20 8EN |
Director Name | Mr Alan John Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2007) |
Role | Bdm |
Country of Residence | United Kingdom |
Correspondence Address | Elmhurst Mount Bovers Lane Hockley Essex SS5 4JA |
Director Name | Mr Mark Anthony Culham |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2007) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 33 Brooklyn Drive Rayleigh South On Sea Essex SS6 9LW |
Director Name | Mr Gerard Charles Carty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hillhouseridge Road Dykehead Shotts North Lanarkshire ML7 4BX Scotland |
Director Name | Mr David Donaldson Brown Rowan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 March 2008) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 6 Eriskay Place Old Kilpatrick Dunbartonshire G60 5AS Scotland |
Director Name | Mr Andrew McEwan Meikle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Square London WC1B 3DP |
Director Name | Mr Alan John Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmhurst Mount Bovers Lane Hockley Essex SS5 4JA |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Maji Capital Partners Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £890,000 |
Gross Profit | £720,720 |
Net Worth | -£82,628 |
Cash | £16,335 |
Current Liabilities | £1,182,928 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 11 November 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 11 November 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 11 November 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 11 May 2011 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 11 November 2010 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
28 September 2010 | Termination of appointment of Andrew Farmiloe as a secretary (1 page) |
28 September 2010 | Termination of appointment of Andrew Farmiloe as a secretary (1 page) |
20 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Statement of affairs with form 4.19 (6 pages) |
20 May 2009 | Statement of affairs with form 4.19 (6 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 52 bedford square london WC1B 3DP (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 52 bedford square london WC1B 3DP (1 page) |
14 April 2009 | Full accounts made up to 31 October 2007 (13 pages) |
14 April 2009 | Full accounts made up to 31 October 2007 (13 pages) |
9 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
8 March 2009 | Secretary's change of particulars / andrew farmiloe / 14/07/2006 (2 pages) |
8 March 2009 | Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close; Country was: , now: united kingdom; Occupation was: solicitor, now: consultant (2 pages) |
22 January 2009 | Director appointed mr andrew mcewan meikle (1 page) |
22 January 2009 | Director appointed mr andrew mcewan meikle (1 page) |
24 June 2008 | Appointment Terminated Director alan baker (1 page) |
24 June 2008 | Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close (1 page) |
24 June 2008 | Appointment terminated director alan baker (1 page) |
24 June 2008 | Appointment Terminated Director andrew meikle (1 page) |
24 June 2008 | Appointment terminated director andrew meikle (1 page) |
24 June 2008 | Director appointed mr alan john baker (2 pages) |
24 June 2008 | Director appointed mr alan john baker (2 pages) |
24 June 2008 | Secretary's change of particulars / andrew farmiloe / 14/07/2006 (1 page) |
8 May 2008 | Full accounts made up to 31 October 2006 (13 pages) |
8 May 2008 | Full accounts made up to 31 October 2006 (13 pages) |
28 April 2008 | Appointment Terminated Director david rowan (1 page) |
28 April 2008 | Appointment terminated director david rowan (1 page) |
17 March 2008 | Director appointed mr andrew mcewan meikle (1 page) |
17 March 2008 | Director appointed mr andrew mcewan meikle (1 page) |
10 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
10 March 2008 | Secretary's change of particulars / andrew farmiloe / 14/07/2006 (1 page) |
10 March 2008 | Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 2 new square, now: greenway close; Area was: lincoln's inn, now: ; Post Code was: WC2A 3RZ, now: N20 8EN; Country was: , now: united kingdom (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Company name changed square mile equities LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed square mile equities LIMITED\certificate issued on 02/06/06 (2 pages) |
6 February 2006 | Incorporation (17 pages) |
6 February 2006 | Incorporation (17 pages) |