Company NameEquiglobal Limited
Company StatusDissolved
Company Number04264585
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 8 months ago)
Dissolution Date19 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Russell
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 2001(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Maltings Wharf
Manningtree
Essex
CO11 1XF
Secretary NameHeather Anita Russell
NationalityBritish
StatusClosed
Appointed05 September 2003(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 19 March 2015)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address26 Maltings Wharf
Manningtree
Essex
CO11 1XF
Director NameSimon Auden Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleAttorney
Correspondence AddressThe Beehive
Station Road
Ipswich
Suffolk
IP9 2DB
Secretary NameMr Stephen James Russell
NationalityEnglish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Maltings Wharf
Manningtree
Essex
CO11 1XF
Director NameJoanna Barbara Young
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2003)
RoleLegal Secretary
Correspondence AddressThe Beehive
Station Road, Bentley
Ipswich
Suffolk
IP9 2DB
Secretary NameJoanna Barbara Young
NationalityBritish
StatusResigned
Appointed01 June 2002(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2003)
RoleLegal Secretary
Correspondence AddressThe Beehive
Station Road, Bentley
Ipswich
Suffolk
IP9 2DB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Mr Stephen James Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£25,176
Cash£7,073
Current Liabilities£127,875

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
31 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (8 pages)
31 October 2014Liquidators statement of receipts and payments to 16 September 2014 (8 pages)
22 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (8 pages)
22 October 2013Liquidators statement of receipts and payments to 16 September 2013 (8 pages)
29 May 2013Liquidators' statement of receipts and payments to 15 September 2012 (8 pages)
29 May 2013Liquidators statement of receipts and payments to 15 September 2012 (8 pages)
9 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 October 2011Statement of affairs with form 4.19 (8 pages)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 4 October 2011 (2 pages)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 4 October 2011 (2 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Return made up to 30/07/07; full list of members (5 pages)
9 March 2007Registered office changed on 09/03/07 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
15 September 2006Return made up to 03/08/06; full list of members (5 pages)
14 September 2006Location of register of members (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Registered office changed on 16/02/06 from: alde suite 8 wherry lane ipswich suffolk IP4 1LG (1 page)
2 September 2005Return made up to 03/08/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
9 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 May 2005Registered office changed on 09/05/05 from: 2 wherry lane ipswich suffolk IP4 1LG (1 page)
26 August 2004Secretary resigned (1 page)
11 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 03/08/03; no change of members (7 pages)
18 September 2003Registered office changed on 18/09/03 from: 28 kingsway dovercourt harwich essex (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned;director resigned (1 page)
14 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 September 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
14 January 2002Ad 30/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 85 south street dorking surrey RH4 2LA (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
3 August 2001Incorporation (14 pages)