Company NameEquator Photographic Limited
Company StatusDissolved
Company Number02365059
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Raj Kumar
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(3 years after company formation)
Appointment Duration10 years, 5 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Glebe Road
Letchworth
Hertfordshire
SG6 1DS
Director NameRichard Pincombe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address149 Udall Gardens
Collier Row
Romford
RM5 2LA
Secretary NameJaswant Singh
NationalityBritish
StatusClosed
Appointed01 January 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address23 Glebe Road
Letchworth
Hertfordshire
SG6 1DS
Director NameMr Kevin David Barber
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address16 Hamlet Road
London
SE19 2AW
Director NameMr Michael Edward Dines
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address39 Grovedale Close
Cheshunt
Herts
EN7 5NE
Director NameMr Graeme Edward Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Farleigh Road
Warlingham
Surrey
CR6 9EE
Secretary NameMr Raj Kumar
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Glebe Road
Letchworth
Hertfordshire
SG6 1DS

Location

Registered Address21-27 Chalton Street
Euston
London
NW1 1JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£531,189
Gross Profit£403,066
Net Worth£8,621

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
20 January 2001Full accounts made up to 31 August 2000 (12 pages)
2 January 2001Registered office changed on 02/01/01 from: 1-7 tysoe street london EC1R 4SA (1 page)
7 September 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
16 August 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2000Particulars of mortgage/charge (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
22 April 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
25 February 1999New secretary appointed (2 pages)
5 February 1999Full accounts made up to 30 June 1998 (11 pages)
21 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
8 August 1998Particulars of mortgage/charge (6 pages)
23 July 1998Return made up to 23/03/98; full list of members (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (12 pages)
19 August 1997Return made up to 23/03/97; full list of members (6 pages)
14 August 1997Director resigned (1 page)
23 December 1996Return made up to 23/03/96; full list of members (6 pages)
23 December 1996Full accounts made up to 30 June 1996 (12 pages)
13 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1996£ nc 150000/200000 01/12/95 (1 page)
13 February 1996Ad 12/12/95--------- £ si 14000@1=14000 £ ic 150000/164000 (2 pages)
17 August 1995Accounts for a small company made up to 30 June 1995 (12 pages)
11 May 1995Return made up to 23/03/95; full list of members (6 pages)