Company NameM Squared Equities Limited
Company StatusDissolved
Company Number05699308
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date30 April 2012 (11 years, 12 months ago)
Previous NameSquare Mile Equities Limited

Business Activity

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

Directors

Director NameMr Andrew McEwan Meikle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 30 April 2012)
RoleCompany Director
Correspondence AddressKemps Barn
Queens Lane
Arundel
West Sussex
BN18 9JN
Director NameGrahame Stewart Bennett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleConsultant
Correspondence Address6 Dale View
Gee Cross
Hyde
SK14 5DQ
Director NameMr Andrew McEwan Meikle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Square
London
WC1B 3DP
Secretary NameGrahame Stewart Bennett
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Dale View
Gee Cross
Hyde
SK14 5DQ
Director NameMr Allan Millward
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bungalow
Barncluith
Hamilton
Lanarkshire
ML3 7UG
Scotland
Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusResigned
Appointed15 June 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Director NameMr Alan John Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2007)
RoleBdm
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst
Mount Bovers Lane
Hockley
Essex
SS5 4JA
Director NameMr Mark Anthony Culham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2007)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address33 Brooklyn Drive
Rayleigh
South On Sea
Essex
SS6 9LW
Director NameMr Gerard Charles Carty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hillhouseridge Road
Dykehead
Shotts
North Lanarkshire
ML7 4BX
Scotland
Director NameMr David Donaldson Brown Rowan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 2008)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address6 Eriskay Place
Old Kilpatrick
Dunbartonshire
G60 5AS
Scotland
Director NameMr Andrew McEwan Meikle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Square
London
WC1B 3DP
Director NameMr Alan John Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst
Mount Bovers Lane
Hockley
Essex
SS5 4JA

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Maji Capital Partners Limited
100.00%
Ordinary

Financials

Year2014
Turnover£890,000
Gross Profit£720,720
Net Worth-£82,628
Cash£16,335
Current Liabilities£1,182,928

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2011Liquidators statement of receipts and payments to 11 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 11 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 11 November 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 11 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 11 May 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 11 May 2011 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 11 November 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
28 September 2010Termination of appointment of Andrew Farmiloe as a secretary (1 page)
28 September 2010Termination of appointment of Andrew Farmiloe as a secretary (1 page)
20 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
20 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
20 May 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Statement of affairs with form 4.19 (6 pages)
20 May 2009Statement of affairs with form 4.19 (6 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-12
(1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
28 April 2009Registered office changed on 28/04/2009 from 52 bedford square london WC1B 3DP (1 page)
28 April 2009Registered office changed on 28/04/2009 from 52 bedford square london WC1B 3DP (1 page)
14 April 2009Full accounts made up to 31 October 2007 (13 pages)
14 April 2009Full accounts made up to 31 October 2007 (13 pages)
9 March 2009Return made up to 06/02/09; full list of members (3 pages)
9 March 2009Return made up to 06/02/09; full list of members (3 pages)
8 March 2009Secretary's change of particulars / andrew farmiloe / 14/07/2006 (2 pages)
8 March 2009Secretary'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 2009Director appointed mr andrew mcewan meikle (1 page)
22 January 2009Director appointed mr andrew mcewan meikle (1 page)
24 June 2008Appointment Terminated Director alan baker (1 page)
24 June 2008Secretary'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 2008Appointment terminated director alan baker (1 page)
24 June 2008Appointment Terminated Director andrew meikle (1 page)
24 June 2008Appointment terminated director andrew meikle (1 page)
24 June 2008Director appointed mr alan john baker (2 pages)
24 June 2008Director appointed mr alan john baker (2 pages)
24 June 2008Secretary's change of particulars / andrew farmiloe / 14/07/2006 (1 page)
8 May 2008Full accounts made up to 31 October 2006 (13 pages)
8 May 2008Full accounts made up to 31 October 2006 (13 pages)
28 April 2008Appointment Terminated Director david rowan (1 page)
28 April 2008Appointment terminated director david rowan (1 page)
17 March 2008Director appointed mr andrew mcewan meikle (1 page)
17 March 2008Director appointed mr andrew mcewan meikle (1 page)
10 March 2008Return made up to 06/02/08; full list of members (4 pages)
10 March 2008Return made up to 06/02/08; full list of members (4 pages)
10 March 2008Secretary's change of particulars / andrew farmiloe / 14/07/2006 (1 page)
10 March 2008Secretary'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 2007Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
23 November 2007Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Return made up to 06/02/07; full list of members (3 pages)
7 March 2007Return made up to 06/02/07; full list of members (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
2 June 2006Company name changed square mile equities LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed square mile equities LIMITED\certificate issued on 02/06/06 (2 pages)
6 February 2006Incorporation (17 pages)
6 February 2006Incorporation (17 pages)