Company NameSquare Mile Corporate Secretaries Limited
Company StatusDissolved
Company Number05918831
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date17 March 2015 (9 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 David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Michael Graham Upward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Redshank Road
St. Marys Island
Chatham
Kent
ME4 3NX
Secretary NameMr David William Waygood
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1David Waygood
99.01%
Ordinary
1 at £1Michael Graham Upward
0.99%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 29 May 2014 (3 pages)
29 May 2014Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 29 May 2014 (3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Termination of appointment of Michael Graham Upward as a director on 1 February 2013 (1 page)
18 February 2013Termination of appointment of Michael Graham Upward as a director on 1 February 2013 (1 page)
18 February 2013Termination of appointment of Michael Graham Upward as a director on 1 February 2013 (1 page)
18 December 2012Termination of appointment of David William Waygood as a secretary on 12 December 2012 (1 page)
18 December 2012Termination of appointment of David William Waygood as a secretary on 12 December 2012 (1 page)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 101
(4 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 101
(4 pages)
21 September 2012Accounts made up to 31 August 2012 (2 pages)
21 September 2012Accounts made up to 31 August 2012 (2 pages)
6 September 2011Accounts made up to 31 August 2011 (2 pages)
6 September 2011Accounts made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr David William Waygood on 1 January 2011 (2 pages)
31 August 2011Director's details changed for Mr David William Waygood on 1 January 2011 (2 pages)
31 August 2011Director's details changed for Mr David William Waygood on 1 January 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
5 September 2010Accounts made up to 31 August 2010 (2 pages)
5 September 2010Accounts made up to 31 August 2010 (2 pages)
4 September 2010Secretary's details changed for Mr David William Waygood on 1 August 2010 (1 page)
4 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
4 September 2010Secretary's details changed for Mr David William Waygood on 1 August 2010 (1 page)
4 September 2010Secretary's details changed for Mr David William Waygood on 1 August 2010 (1 page)
4 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
6 May 2010Accounts made up to 31 August 2009 (2 pages)
6 May 2010Registered office address changed from 7 Mill Bank Tonbridge TN9 1PY on 6 May 2010 (1 page)
6 May 2010Accounts made up to 31 August 2009 (2 pages)
6 May 2010Registered office address changed from 7 Mill Bank Tonbridge TN9 1PY on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 7 Mill Bank Tonbridge TN9 1PY on 6 May 2010 (1 page)
16 September 2009Return made up to 30/08/09; full list of members (3 pages)
16 September 2009Return made up to 30/08/09; full list of members (3 pages)
2 February 2009Accounts made up to 31 August 2008 (2 pages)
2 February 2009Accounts made up to 31 August 2008 (2 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
23 May 2008Accounts made up to 31 August 2007 (1 page)
23 May 2008Accounts made up to 31 August 2007 (1 page)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
30 August 2006Incorporation (8 pages)
30 August 2006Incorporation (8 pages)