Company NameSquare Investment Advisory Services Limited
Company StatusDissolved
Company Number08631056
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous Names3

Directors

Director NameRichard Romer Lee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameNigel Whittingham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameDM Company Services (London) Limited (Corporation)
StatusClosed
Appointed30 July 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
26 November 2013Company name changed square mile investment consulting and research LIMITED\certificate issued on 26/11/13
  • CONNOT ‐
(3 pages)
26 November 2013Company name changed square mile investment consulting and research LIMITED\certificate issued on 26/11/13
  • CONNOT ‐
(3 pages)
10 October 2013Change of name notice (2 pages)
10 October 2013Company name changed square mile investment research and consulting LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
10 October 2013Company name changed square mile investment research and consulting LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
10 October 2013Change of name notice (2 pages)
19 September 2013Appointment of Nigel Whittingham as a director (3 pages)
19 September 2013Appointment of Nigel Whittingham as a director (3 pages)
19 September 2013Appointment of Richard Romer Lee as a director (3 pages)
19 September 2013Appointment of Richard Romer Lee as a director (3 pages)
17 September 2013Termination of appointment of Martin Mcnair as a director (2 pages)
17 September 2013Termination of appointment of Martin Mcnair as a director (2 pages)
3 September 2013Company name changed dmwsl 736 LIMITED\certificate issued on 03/09/13
  • CONNOT ‐
(3 pages)
3 September 2013Company name changed dmwsl 736 LIMITED\certificate issued on 03/09/13
  • CONNOT ‐
(3 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(27 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(27 pages)