Company NameEquinox Events (Security And Management Services) Limited
Company StatusDissolved
Company Number02269943
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesDialtry Limited and Crusader Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Edward Boyden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightland House
Garden Close
Leatherhead
KT22 8LT
Director NameSteven Burgess
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(25 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameMr Peter Brian Ellis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(25 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NamePaul Kennedy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(25 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameDavid John Harding
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 24 September 2007)
RoleManaging Director
Correspondence AddressPefka The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JA
Director NameBrenda Harding
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1994)
RoleCo Secretary/Director
Correspondence Address27 Furze View
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HT
Secretary NameBrenda Harding
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address27 Furze View
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HT
Secretary NameMargaret Anne Canavan
NationalityBritish
StatusResigned
Appointed20 July 1994(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1997)
RoleCompany Accountant
Correspondence Address26 Ivinghoe Road
Bushey Heath
Hertfordshire
WD2 3SW
Secretary NameKimberley Barnett
NationalityBritish
StatusResigned
Appointed01 February 1997(8 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1997)
RoleAccountant Book-Keeper
Correspondence Address17 Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SH
Secretary NameGeorgann Kirby Saunders
NationalityBritish
StatusResigned
Appointed01 June 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address215 Sheepcot Lane
Garston
Hertfordshire
WD2 7DD
Secretary NameCamilla Ann Gregg
NationalityBritish
StatusResigned
Appointed12 August 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address9 Hagden Lane
Watford
Hertfordshire
WD1 8HQ
Secretary NameMr Hasmukh Popatlat Chandarana
NationalityBritish
StatusResigned
Appointed25 July 2001(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2008)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address17 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameMr Stephen Edward Boyden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(19 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightland House
Garden Close
Leatherhead
KT22 8LT
Director NameMr Philip Anthony Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(19 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Farm
Avenue Lane
Wilden
Bedfordshire
MK44 2PY
Director NameMr Keith Roger Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chartwell
Shortheath Crest
Farnham
Surrey
GU9 8SU
Secretary NameMr Stephen Edward Boyden
NationalityBritish
StatusResigned
Appointed31 March 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightland House
Garden Close
Leatherhead
KT22 8LT
Director NameMarcel Du Plessis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2013)
RoleEvents Operations Director
Country of ResidenceEngland
Correspondence Address3 Birkwood Close
London
SW12 0AU
Director NameJohannes Joachimus Van Der Merwe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed31 October 2009(21 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address47 The Hermitage
Arlesey
Bedfordshire
SG15 6XF
Secretary NameHasmukh Chandarana
StatusResigned
Appointed01 March 2010(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2013)
RoleCompany Director
Correspondence Address17 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ

Location

Registered AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

100 at £1Equinox Security Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
13 January 2014Application to strike the company off the register (3 pages)
13 January 2014Application to strike the company off the register (3 pages)
12 September 2013Termination of appointment of Hasmukh Chandarana as a secretary (2 pages)
12 September 2013Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 12 September 2013 (2 pages)
12 September 2013Appointment of Peter Brian Ellis as a director (3 pages)
12 September 2013Appointment of Peter Brian Ellis as a director (3 pages)
12 September 2013Appointment of Steven Burgess as a director (3 pages)
12 September 2013Termination of appointment of Hasmukh Chandarana as a secretary (2 pages)
12 September 2013Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 12 September 2013 (2 pages)
12 September 2013Appointment of Steven Burgess as a director (3 pages)
12 September 2013Appointment of Paul Kennedy as a director (3 pages)
12 September 2013Appointment of Paul Kennedy as a director (3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Termination of appointment of Marcel Du Plessis as a director (1 page)
8 July 2013Termination of appointment of Marcel Du Plessis as a director (1 page)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 May 2010Termination of appointment of Johannes Van Der Merwe as a director (1 page)
25 May 2010Termination of appointment of Johannes Van Der Merwe as a director (1 page)
22 March 2010Termination of appointment of a secretary (1 page)
22 March 2010Appointment of Hasmukh Chandarana as a secretary (1 page)
22 March 2010Appointment of Hasmukh Chandarana as a secretary (1 page)
22 March 2010Termination of appointment of a secretary (1 page)
22 December 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
(5 pages)
22 December 2009Termination of appointment of Keith Thomson as a director (2 pages)
22 December 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
(5 pages)
22 December 2009Appointment of Johannes Joachimus Van Der Merwe as a director (3 pages)
22 December 2009Termination of appointment of Keith Thomson as a director (2 pages)
22 December 2009Appointment of Marcel Du Plessis as a director (3 pages)
22 December 2009Appointment of Johannes Joachimus Van Der Merwe as a director (3 pages)
22 December 2009Appointment of Marcel Du Plessis as a director (3 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
11 June 2009Company name changed crusader security LIMITED\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed crusader security LIMITED\certificate issued on 12/06/09 (2 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 June 2008Appointment terminated secretary hasmukh chandarana (1 page)
16 June 2008Appointment terminated secretary hasmukh chandarana (1 page)
16 April 2008Appointment terminated director philip williams (1 page)
16 April 2008Appointment terminated director philip williams (1 page)
4 April 2008Secretary appointed stephen edward boyden (2 pages)
4 April 2008Secretary appointed stephen edward boyden (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
29 January 2008Return made up to 15/11/07; full list of members (2 pages)
29 January 2008Return made up to 15/11/07; full list of members (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
20 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
20 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
13 November 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 23 st johns road watford hertfordshire WD17 1PX (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 23 st johns road watford hertfordshire WD17 1PX (1 page)
13 November 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 December 2005Return made up to 15/11/05; full list of members (6 pages)
1 December 2005Return made up to 15/11/05; full list of members (6 pages)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 January 2005Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(6 pages)
21 January 2005Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(6 pages)
9 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
9 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
6 November 2003Return made up to 15/11/03; full list of members (6 pages)
6 November 2003Return made up to 15/11/03; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
6 January 2003Return made up to 15/11/02; full list of members (6 pages)
6 January 2003Return made up to 15/11/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
23 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
21 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1999Registered office changed on 18/10/99 from: 23 st john's road watford hertfordshire WD1 1PY (1 page)
18 October 1999Registered office changed on 18/10/99 from: 23 st john's road watford hertfordshire WD1 1PY (1 page)
26 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
26 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
24 January 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
2 January 1998Return made up to 15/11/97; no change of members (4 pages)
2 January 1998Return made up to 15/11/97; no change of members (4 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Secretary resigned (1 page)
29 November 1996Return made up to 15/11/96; no change of members (4 pages)
29 November 1996Return made up to 15/11/96; no change of members (4 pages)
30 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
30 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
16 November 1995Return made up to 15/11/95; full list of members (6 pages)
16 November 1995Return made up to 15/11/95; full list of members (6 pages)
31 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)