Company NameEQ Consultancy Ltd
Company StatusDissolved
Company Number08805939
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMiss Colorado Goldwyn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
Essex
CM4 0LD
Director NameMrs Linzi Jobber
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
Essex
CM4 0LD

Location

Registered Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
Essex
CM4 0LD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Colorado Goldwyn
25.00%
Ordinary
1 at £1Colorado Goldwyn
25.00%
Ordinary A
1 at £1Linzi Jobber
25.00%
Ordinary
1 at £1Linzi Jobber
25.00%
Ordinary A

Financials

Year2014
Net Worth£5,267
Cash£38,128
Current Liabilities£35,068

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (8 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 504
(4 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
3 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 4
(4 pages)
3 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 4
(4 pages)
28 December 2014Director's details changed for Miss Linzi Cross on 22 November 2014 (2 pages)
15 January 2014Registered office address changed from 2 Ashford Road Chelmsford CM1 2ST England on 15 January 2014 (2 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)