Company NameEquity Designs Limited
DirectorJohn Hind
Company StatusDissolved
Company Number01507159
CategoryPrivate Limited Company
Incorporation Date11 July 1980(43 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameJohn Hind
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(10 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleFactory Manager
Correspondence Address71 Longdale Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9AG
Secretary NameMrs Jane Edna Hind
NationalityBritish
StatusCurrent
Appointed16 March 1993(12 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address71a Longdale Lane
Ravenshead
Nottingham
NG15 9AG
Director NameJessie Miller
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1992)
RoleCompany Director
Correspondence Address801 Pleasant Way Beach Road
Sea Point
Cape Town
Foreign
Secretary NameMr Shiraz Karim
NationalityBritish
StatusResigned
Appointed20 March 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lancaster Road
Harrow
Middlesex
HA2 7NL

Location

Registered AddressTobin Associates Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Gross Profit£137,838
Net Worth£13,608
Cash£33,040
Current Liabilities£24,115

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
9 February 2005Order of court to wind up (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
21 October 2003Strike-off action suspended (1 page)
1 May 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
19 April 2000Full accounts made up to 30 June 1999 (13 pages)
11 April 2000Return made up to 20/03/00; full list of members (6 pages)
11 May 1999Full accounts made up to 30 June 1998 (9 pages)
6 May 1998Return made up to 20/03/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
4 May 1997Full accounts made up to 30 June 1996 (13 pages)
11 April 1997Return made up to 20/03/97; full list of members (6 pages)
9 December 1996Return made up to 20/03/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 June 1995 (9 pages)
23 April 1995Full accounts made up to 30 June 1994 (11 pages)