Company NameSquare Mile Financial Ltd
Company StatusDissolved
Company Number05783342
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Kola Malaolu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 West Close
Rainham
Essex
RM13 9AR
Secretary NameMr Andrew Kola Malaolu
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 West Close
Rainham
Essex
RM13 9AR
Director NameAnthony Nweke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleConsultant
Correspondence Address19 Leyden Street
London
E1 7LE

Location

Registered Address20 West Close
Rainham
Essex
RM13 9AR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Kola Malaolu
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
(4 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
(4 pages)
14 July 2010Director's details changed for Andrew Kola Malaolu on 15 April 2010 (2 pages)
14 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 July 2010Director's details changed for Andrew Kola Malaolu on 15 April 2010 (2 pages)
14 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
2 June 2009Return made up to 18/04/09; full list of members (3 pages)
2 June 2009Return made up to 18/04/09; full list of members (3 pages)
2 June 2009Accounts made up to 30 April 2009 (2 pages)
2 June 2009Appointment Terminated Director anthony nweke (1 page)
2 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 June 2009Appointment terminated director anthony nweke (1 page)
4 March 2009Accounts made up to 30 April 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
1 February 2008Accounts made up to 30 April 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
18 April 2006Incorporation (22 pages)