Company NameEquine Wellbeing Ltd
Company StatusDissolved
Company Number10037020
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJustine Nizio
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(same day as company formation)
RolePurchasing Executive
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
CM16 4HG
Director NameStuart Richard Savage
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(same day as company formation)
RolePurchasing Executive
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
CM16 4HG

Location

Registered Address15a Station Road
Epping
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
21 May 2018Notification of Justine Nizio as a person with significant control on 16 April 2018 (2 pages)
21 May 2018Cessation of Stuart Savage as a person with significant control on 17 April 2018 (1 page)
16 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
10 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 July 2017Notification of Stuart Savage as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Stuart Savage as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Stuart Savage as a person with significant control on 12 July 2017 (2 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Director's details changed for Stuart Richard Savage on 5 January 2017 (2 pages)
26 June 2017Director's details changed for Justine Nizio on 1 June 2016 (2 pages)
26 June 2017Director's details changed for Justine Nizio on 5 January 2017 (2 pages)
26 June 2017Director's details changed for Stuart Richard Savage on 5 January 2017 (2 pages)
26 June 2017Director's details changed for Justine Nizio on 1 June 2016 (2 pages)
26 June 2017Director's details changed for Justine Nizio on 5 January 2017 (2 pages)
27 April 2017Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER United Kingdom to 15a Station Road Epping CM16 4HG on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER United Kingdom to 15a Station Road Epping CM16 4HG on 27 April 2017 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)