Company NameEqualgrowth Limited
Company StatusDissolved
Company Number02128731
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 11 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Bradley Coren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLittle Acre
East End Way
Pinner
Middlesex
HA5 3BS
Director NameMr Terence John Upton Willcox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Gardens
Taplow
Maidenhead
Berkshire
SL6 0DD
Secretary NameMr Terence John Upton Willcox
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Gardens
Taplow
Maidenhead
Berkshire
SL6 0DD

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,352
Cash£6
Current Liabilities£163,335

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
10 January 2001Return made up to 31/12/00; no change of members (8 pages)
31 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 31/12/99; no change of members (5 pages)
18 March 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 31/12/97; no change of members (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 April 1997Return made up to 31/12/96; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (8 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 September 1995£ ic 52000/1000 04/08/95 £ sr [email protected]=51000 (1 page)
14 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 August 1995Particulars of contract relating to shares (4 pages)
3 August 1995Ad 13/07/95--------- £ si [email protected]=34000 £ ic 18000/52000 (2 pages)