London
EC2A 2EW
Director Name | Nigel Whittingham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Application to strike the company off the register (3 pages) |
26 November 2013 | Company name changed square mile investment consulting and research LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed square mile investment consulting and research LIMITED\certificate issued on 26/11/13
|
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Company name changed square mile investment research and consulting LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Company name changed square mile investment research and consulting LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name notice (2 pages) |
19 September 2013 | Appointment of Nigel Whittingham as a director (3 pages) |
19 September 2013 | Appointment of Nigel Whittingham as a director (3 pages) |
19 September 2013 | Appointment of Richard Romer Lee as a director (3 pages) |
19 September 2013 | Appointment of Richard Romer Lee as a director (3 pages) |
17 September 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
17 September 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
3 September 2013 | Company name changed dmwsl 736 LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed dmwsl 736 LIMITED\certificate issued on 03/09/13
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|