Company NameEquisoft Limited
Company StatusDissolved
Company Number02688607
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(8 years, 10 months after company formation)
Appointment Duration2 years (closed 04 February 2003)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusClosed
Appointed12 December 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameDavid John Deneys Vanrenen
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleChairman
Correspondence Address35 Brunswick Gardens
London
W8 4AW
Director NameMr Maarten Geert Sebastiaan Hardonk
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address6 Birch Close
Sevenoaks
Kent
TN13 3JQ
Secretary NameBeverley Powell
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleCompany Director
Correspondence Address77 Birchwood Avenue
Hatfield
Hertfordshire
AL10 0PT
Director NameJeremy John Harley Penn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 13 May 1994)
RoleMarketing Manager
Correspondence Address5 Holmes Dale Road
Sevenoaks
Kent
TN13 3XL
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1996)
RoleMd Reuters Uk & Ireland
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Director NameLars Seved Ljungwaldh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 1997)
RoleProduct Manager
Correspondence AddressFouroc House
24 Lexden Road
Colchester
Essex
CO3 3NH
Director NameMr David Granger Ure
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 1997)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address106 Highgate Hill
London
N6 5HE
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed27 April 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1997)
RoleSolicitor
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameMr Philip Kenneth Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Middlings Wood
Kippington Road
Sevenoaks
Kent
TN13 2LF
Director NameMr Krishna Joseph Biltoo
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 January 2001)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Cassland Road
Hackney
London
E9 7AN
Director NameLawrence Cecil Brooks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1998)
RoleMarketing & Product Developmen
Correspondence Address36 Quick Road
London
W4 2BU
Director NameMr Michael Alan Sayers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 2001)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clockhouse
6 Old Field Wood
Woking
Surrey
GU22 8AN
Director NameMichael John Swanborough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1998)
RoleAccountant
Correspondence AddressThurlstone Poyle Lane
Burnham
Slough
SL1 8LB
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameSally Jane Perring
NationalityBritish
StatusResigned
Appointed10 January 2001(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address310 Shooters Hill Road
London
SE18 4LT
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£838,000
Current Liabilities£838,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 April 2002Voluntary strike-off action has been suspended (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
8 August 2001Return made up to 30/06/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(90 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Return made up to 30/06/99; full list of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 June 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
14 July 1997Ad 30/06/97--------- £ si [email protected] (2 pages)
10 July 1997Return made up to 30/06/97; change of members (11 pages)
8 May 1997Director resigned (1 page)
8 May 1997£ nc 1001/1000000 01/05/97 (1 page)
8 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 1997Secretary's particulars changed (1 page)
18 October 1996New director appointed (1 page)
16 October 1996Full accounts made up to 31 December 1995 (18 pages)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (2 pages)
17 July 1996Return made up to 30/06/96; full list of members (9 pages)
17 July 1996Director's particulars changed (1 page)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)