Company NameEquitable Homes Limited
Company StatusDissolved
Company Number00459310
CategoryPrivate Limited Company
Incorporation Date29 September 1948(75 years, 7 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Abraham Colman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(43 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressFlat 7
8 Compayne Gardens
London
NW6 3DH
Director NameMrs Cecilia Racquel Colman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(43 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameJonathan Stephen Colman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(43 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2003)
RoleSolicitor
Correspondence Address15c Eton Road
London
NW3 4SS
Secretary NameMrs Cecilia Racquel Colman
NationalityBritish
StatusClosed
Appointed31 October 1991(43 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMrs Alexandra Leah Dorothy Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(44 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ornan Road
London
NW3 4QB

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£109,301

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
26 March 2002Director's particulars changed (1 page)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 1998Director's particulars changed (1 page)
12 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 November 1997Return made up to 31/10/97; no change of members (10 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 December 1996Return made up to 31/10/96; no change of members (10 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 December 1995Return made up to 31/10/95; full list of members (22 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)