Company NameEquity Home Loans (No.4) Limited
Company StatusDissolved
Company Number02618838
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameRichard Colin Cohen
NationalityBritish
StatusClosed
Appointed05 November 1993(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 25 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameGreenbriar Secretarial Ltd (Corporation)
StatusClosed
Appointed10 June 1991(same day as company formation)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos
British West Indies
Director NameChartgreen Limited (Corporation)
StatusClosed
Appointed05 November 1993(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 25 March 2003)
Correspondence Address9b Accommodation Road
Golders Green
London
NW11 8ED
Director NameCliffside Investments Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos
British West Indies
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameCliffside Investments Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos
British West Indies
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
11 February 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
24 September 2001Return made up to 10/06/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Return made up to 10/06/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 July 1997Return made up to 10/06/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 10/06/96; full list of members (6 pages)
20 April 1996Declaration of mortgage charge released/ceased (3 pages)
28 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 February 1996Registered office changed on 21/02/96 from: c/o brand montague & co sherwood house 176 northolt road harrow middlesex HA2 0EH (1 page)
13 April 1995Particulars of mortgage/charge (4 pages)