SQUARE MILE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SQUARE MILE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02248031

Incorporation date

25/04/1988

Size

Dormant

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1988)
dot icon22/05/2010
Final Gazette dissolved following liquidation
dot icon28/03/2010
Insolvency filing
dot icon22/02/2010
Return of final meeting in a members' voluntary winding up
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon03/11/2008
Registered office changed on 04/11/2008 from ground floor 84 eccleston square london SW1V 1PX
dot icon02/11/2008
Declaration of solvency
dot icon02/11/2008
Appointment of a voluntary liquidator
dot icon02/11/2008
Resolutions
dot icon08/09/2008
Director appointed william harry iii ipg
dot icon07/09/2008
Appointment Terminated Director kevin greene
dot icon28/04/2008
Return made up to 26/04/08; full list of members
dot icon30/01/2008
Secretary resigned;director resigned
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New secretary appointed
dot icon24/07/2007
Accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 26/04/07; no change of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Full accounts made up to 2004-12-31
dot icon07/05/2006
Return made up to 26/04/06; full list of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/06/2005
Return made up to 26/04/05; full list of members
dot icon07/11/2004
Director resigned
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon29/04/2004
Return made up to 26/04/04; full list of members
dot icon29/04/2004
Director resigned
dot icon04/04/2004
Full accounts made up to 2002-12-31
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/09/2003
Declaration of satisfaction of mortgage/charge
dot icon05/09/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Full accounts made up to 2001-12-31
dot icon25/06/2003
Miscellaneous
dot icon15/06/2003
Auditor's resignation
dot icon09/06/2003
Return made up to 26/04/03; full list of members
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
New secretary appointed
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/09/2002
Accounting reference date shortened from 30/09/02 to 31/12/01
dot icon29/08/2002
Return made up to 26/04/02; full list of members
dot icon12/08/2002
Registered office changed on 13/08/02 from: 110 st martins lane london
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
New secretary appointed
dot icon07/04/2002
Resolutions
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon10/02/2002
Director resigned
dot icon01/11/2001
Return made up to 26/04/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-09-30
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Registered office changed on 30/05/01 from: 6 middle street london EC1A 7PH
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New secretary appointed;new director appointed
dot icon18/01/2001
Ad 22/11/00--------- £ si [email protected]=219 £ ic 7950/8169
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon11/10/2000
£ ic 10000/7950 01/09/00 £ sr [email protected]=2050
dot icon21/08/2000
Full accounts made up to 1999-09-30
dot icon18/07/2000
Declaration of shares redemption:auditor's report
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon11/05/2000
Return made up to 26/04/00; full list of members
dot icon11/05/2000
Director resigned
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Director resigned
dot icon22/08/1999
Full accounts made up to 1998-09-30
dot icon29/07/1999
Return made up to 26/04/99; full list of members
dot icon04/06/1999
Registered office changed on 05/06/99 from: 11 gough square london EC4A 3DE
dot icon12/05/1998
Return made up to 26/04/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-09-30
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon01/07/1997
Full accounts made up to 1996-09-30
dot icon05/05/1997
Return made up to 26/04/97; full list of members
dot icon05/05/1997
Director's particulars changed
dot icon16/04/1997
Memorandum and Articles of Association
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon09/02/1997
Resolutions
dot icon09/02/1997
Resolutions
dot icon09/02/1997
Resolutions
dot icon09/02/1997
£ nc 100000/106000 30/01/97
dot icon19/10/1996
Auditor's resignation
dot icon01/09/1996
New director appointed
dot icon19/05/1996
Full accounts made up to 1995-09-30
dot icon22/04/1996
Return made up to 26/04/96; change of members
dot icon23/08/1995
Full accounts made up to 1994-09-30
dot icon29/05/1995
Return made up to 26/04/95; no change of members
dot icon19/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon09/11/1994
Resolutions
dot icon29/09/1994
Certificate of change of name
dot icon13/06/1994
Registered office changed on 14/06/94 from: glade house 52-54 carter lane london EC4V 5EA
dot icon04/06/1994
Accounts for a small company made up to 1993-09-30
dot icon16/04/1994
Return made up to 26/04/94; full list of members
dot icon16/04/1994
Director's particulars changed
dot icon17/05/1993
Full accounts made up to 1992-09-30
dot icon29/04/1993
Return made up to 26/04/93; full list of members
dot icon03/12/1992
Director resigned
dot icon08/11/1992
Director resigned
dot icon12/05/1992
Full accounts made up to 1991-09-30
dot icon27/04/1992
Return made up to 26/04/92; full list of members
dot icon27/04/1992
Director's particulars changed
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon21/05/1991
Return made up to 29/03/91; no change of members
dot icon24/03/1991
Full accounts made up to 1990-09-30
dot icon16/03/1991
Secretary resigned;new secretary appointed
dot icon14/02/1991
Particulars of mortgage/charge
dot icon23/01/1991
Full accounts made up to 1989-09-30
dot icon23/01/1991
Return made up to 30/03/90; full list of members
dot icon23/01/1991
Return made up to 08/11/89; full list of members
dot icon21/01/1991
Restoration by order of the court
dot icon19/11/1990
Final Gazette dissolved via compulsory strike-off
dot icon30/07/1990
First Gazette notice for compulsory strike-off
dot icon21/03/1990
Secretary resigned;new secretary appointed
dot icon17/09/1989
Memorandum and Articles of Association
dot icon17/09/1989
Resolutions
dot icon13/09/1989
New director appointed
dot icon30/08/1989
New director appointed
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon23/08/1989
New director appointed
dot icon07/08/1989
Registered office changed on 08/08/89 from: 7 pilgrim street london EC4V 6DR
dot icon11/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1988
Memorandum and Articles of Association
dot icon20/11/1988
Accounting reference date extended from 31/03 to 30/09
dot icon15/11/1988
Wd 08/11/88 ad 03/11/88--------- premium £ si [email protected]=9998 £ ic 2/10000
dot icon15/11/1988
S-div
dot icon15/11/1988
Resolutions
dot icon15/11/1988
Resolutions
dot icon15/11/1988
Resolutions
dot icon07/11/1988
Memorandum and Articles of Association
dot icon18/10/1988
Registered office changed on 19/10/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon16/10/1988
Resolutions
dot icon16/10/1988
Director resigned;new director appointed
dot icon16/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Resolutions
dot icon12/10/1988
£ nc 100/100000
dot icon29/09/1988
Certificate of change of name
dot icon25/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Timothy Patrick
Director
22/11/2000 - 15/02/2002
12
Bean, Louise
Secretary
22/12/2007 - Present
103
Taffinder, Nicholas James
Director
22/12/2007 - Present
55
Harry Iii, William
Director
05/09/2008 - Present
73
Greene, Kevin Michael
Director
30/06/2004 - 05/09/2008
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SQUARE MILE HOLDINGS LIMITED

SQUARE MILE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/04/1988 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SQUARE MILE HOLDINGS LIMITED?

toggle

SQUARE MILE HOLDINGS LIMITED is currently Dissolved. It was registered on 25/04/1988 and dissolved on 22/05/2010.

Where is SQUARE MILE HOLDINGS LIMITED located?

toggle

SQUARE MILE HOLDINGS LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does SQUARE MILE HOLDINGS LIMITED do?

toggle

SQUARE MILE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SQUARE MILE HOLDINGS LIMITED?

toggle

The latest filing was on 22/05/2010: Final Gazette dissolved following liquidation.