EQUITYONE (UK) LIMITED

Suite A 25 Floral Street Suite A 25 Floral Street, London, WC2E 9DS
StatusDISSOLVED
Company No.04247582
CategoryPrivate Limited Company
Incorporated06 Jul 2001
Age22 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution05 Jan 2010
Years14 years, 5 months, 30 days

SUMMARY

EQUITYONE (UK) LIMITED is an dissolved private limited company with number 04247582. It was incorporated 22 years, 11 months, 29 days ago, on 06 July 2001 and it was dissolved 14 years, 5 months, 30 days ago, on 05 January 2010. The company address is Suite A 25 Floral Street Suite A 25 Floral Street, London, WC2E 9DS.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from 25 floral street, suite a covent garden london WC2E 9DS

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / warren malschinger / 01/05/2009 / HouseName/Number was: , now: 20; Street was: the tower house, now: the meadway; Area was: ammerdown park, radstock, now: camps bay; Post Town was: bath, now: capetown; Country was: , now: south africa

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: 25 floral street suite 1 18 covent garden london WC2E 9DS

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 03/02/06 from: 46 bedford square london WC1B 3DP

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: sixth floor 52-54 gracechurch street london EC3V 0EH

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed msp financial and consulting ser vices LIMITED\certificate issued on 08/08/05

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 24/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 06/07/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMERS ELECTRICAL SERVICES LIMITED

21 CROFTSIDE,GRAVESEND,DA13 0SH

Number:08668823
Status:ACTIVE
Category:Private Limited Company

CPR COMPONENTS (HULL) LTD

17 RESERVOIR ROAD,HULL,HU6 7QD

Number:10721646
Status:ACTIVE
Category:Private Limited Company

CRAMHURST FREEHOLD LIMITED

2 HIGH STREET,EPSOM,KT17 1SJ

Number:03265313
Status:ACTIVE
Category:Private Limited Company

CRISTIAN TRADE LIMITED

16 WALKER COURT,WARRINGTON,WA2 7TF

Number:11275641
Status:ACTIVE
Category:Private Limited Company

ITCHYCOO PARK LIMITED

UNIT 9B WINGBURY BUSINESS VILLAG,WINGRAVE AYLESBURY,HP22 4LW

Number:03367320
Status:ACTIVE
Category:Private Limited Company

MARLIN PLASTICS LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:03609325
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source