Company NameEquator Construction Limited
Company StatusDissolved
Company Number01638099
CategoryPrivate Limited Company
Incorporation Date26 May 1982(41 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameDiego Colombo
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwiss
StatusClosed
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 11 June 2013)
RoleChartered Accountant
Correspondence AddressVia San Salvatore 10
Paradiso
Lugano 6902
Switzerland
Director NameGiuseppe Scibetta
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2000(17 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 11 June 2013)
RoleAccountant
Correspondence AddressCampione D'Italia Corso Italia 25/A
Campoine D'Italia 22060
Italy
Director NamePaolo Ferrario
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed10 August 2009(27 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 11 June 2013)
RoleManager
Correspondence AddressVia Milazzo 22
Bergamo
24124
Secretary NameExecutive Agency Trust Reg (Corporation)
StatusClosed
Appointed31 December 1993(11 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 11 June 2013)
Correspondence AddressStadle 7
Vaduz
Fl9490
Foreign
Secretary NameKirby And Co International Consulting And Trading Ltd (Corporation)
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
Correspondence Address100 Chalk Farm Road
London
NW1 8EH

Location

Registered AddressLadbroke Suite 3
Welbeck Street
London
W1G 0AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

-OTHER
99.90%
-
1 at €486Sci Equator Construction
0.06%
Ordinary 1
2 at €162Sci Equator Construction
0.04%
Ordinary

Financials

Year2014
Net Worth£909,157
Current Liabilities£51,552

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2013Statement of capital on 21 February 2013
  • EUR 1
(4 pages)
21 February 2013Sub-division of shares on 21 November 2012 (5 pages)
21 February 2013Resolutions
  • RES13 ‐ Transfer of assets/ re dividend/ subdiv 21/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 February 2013Solvency Statement dated 19/02/13 (1 page)
21 February 2013Statement of capital on 21 February 2013
  • EUR 1
(4 pages)
21 February 2013Resolutions
  • RES13 ‐ Transfer of assets/ re dividend/ subdiv 21/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 February 2013Sub-division of shares on 21 November 2012 (5 pages)
21 February 2013Solvency statement dated 19/02/13 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
23 January 2012Particulars of variation of rights attached to shares (3 pages)
23 January 2012Particulars of variation of rights attached to shares (3 pages)
23 January 2012Particulars of variation of rights attached to shares (3 pages)
23 January 2012Particulars of variation of rights attached to shares (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 April 2011Consolidation of shares on 1 March 2011 (5 pages)
12 April 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 01/03/2011
(2 pages)
12 April 2011Consolidation of shares on 1 March 2011 (5 pages)
12 April 2011Consolidation of shares on 1 March 2011 (5 pages)
12 April 2011Redenomination of shares. Statement of capital 1 March 2011
  • EUR 811,552
(4 pages)
12 April 2011Consolidation of shares on 1 March 2011 (5 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 01/03/2011
(10 pages)
12 April 2011Redenomination of shares. Statement of capital 1 March 2011 (4 pages)
12 April 2011Redenomination of shares. Statement of capital 1 March 2011 (4 pages)
12 April 2011Consolidation of shares on 1 March 2011 (5 pages)
12 April 2011Consolidation of shares on 1 March 2011 (5 pages)
12 April 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Appointment of Paolo Ferrario as a director (2 pages)
12 October 2009Appointment of Paolo Ferrario as a director (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 45-47 marylbone lane london W1U 2NT (1 page)
5 August 2009Registered office changed on 05/08/2009 from 45-47 marylbone lane london W1U 2NT (1 page)
28 January 2009Return made up to 31/12/08; full list of members (8 pages)
28 January 2009Return made up to 31/12/08; full list of members (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 April 2008Return made up to 31/12/07; full list of members (8 pages)
3 April 2008Return made up to 31/12/07; full list of members (8 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 February 2006Return made up to 31/12/05; full list of members (8 pages)
14 February 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Registered office changed on 27/01/06 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
27 January 2006Registered office changed on 27/01/06 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
22 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
22 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
16 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (10 pages)
3 February 2004Return made up to 31/12/03; full list of members (10 pages)
22 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 March 2003Return made up to 31/12/02; full list of members (6 pages)
2 March 2003Return made up to 31/12/02; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
29 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 April 2002Return made up to 31/12/01; full list of members (5 pages)
24 April 2002Return made up to 31/12/01; full list of members (5 pages)
27 March 2002Nc inc already adjusted 21/01/02 (1 page)
27 March 2002Ad 21/01/02--------- eur si 755850@1=755850 eur ic 0/755850 (2 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2002Ad 21/01/02--------- eur si 755850@1=755850 eur ic 0/755850 (2 pages)
27 March 2002Nc inc already adjusted 21/01/02 (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
11 September 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
11 September 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: suite 3, 54-56 marylebone lane london W1M 5FF (1 page)
30 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 January 2001Registered office changed on 30/01/01 from: suite 3, 54-56 marylebone lane london W1M 5FF (1 page)
30 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 March 2000Secretary's particulars changed (1 page)
22 March 2000Secretary's particulars changed (1 page)
1 February 2000Return made up to 31/12/99; full list of members (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (5 pages)
29 November 1999Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
29 November 1999Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 August 1997Full accounts made up to 31 December 1996 (12 pages)
26 August 1997Full accounts made up to 31 December 1996 (12 pages)
18 February 1997Full accounts made up to 31 December 1995 (11 pages)
18 February 1997Full accounts made up to 31 December 1995 (11 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Delivery ext'd 3 mth 31/12/95 (1 page)
19 January 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 May 1982Certificate of incorporation (1 page)
26 May 1982Certificate of incorporation (1 page)
26 May 1982Incorporation (17 pages)
26 May 1982Incorporation (17 pages)