Company NameEqguk Limited
Company StatusDissolved
Company Number02964276
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameEnergyquote Limited

Business Activity

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

Directors

Director NameMr Christopher Henry Lydiard Wilson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Devonport Road
London
W12 8PB
Secretary NameMr Michael Pearl
NationalityBritish
StatusClosed
Appointed06 November 1995(1 year, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clarence Road
London
W4 3AS
Secretary NamePaul Christian Axel Carlbom
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulstow Hall
Louth
Lincolnshire
Ln 0xq
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteenergyquote.com
Telephone020 76052300
Telephone regionLondon

Location

Registered Address66 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

2 at £1Energy Management Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Change of name notice (2 pages)
24 September 2015Company name changed energyquote LIMITED\certificate issued on 24/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Director's details changed for Mr Christopher Henry Lydiard Wilson on 1 April 2013 (2 pages)
26 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Director's details changed for Mr Christopher Henry Lydiard Wilson on 1 April 2013 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 September 2012Secretary's details changed for Mr Michael Pearl on 1 September 2012 (2 pages)
2 September 2012Secretary's details changed for Mr Michael Pearl on 1 September 2012 (2 pages)
2 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
2 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 March 2010 (1 page)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
26 July 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
28 September 2009Return made up to 02/09/09; full list of members (7 pages)
27 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 September 2008Return made up to 02/09/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 September 2007Return made up to 02/09/07; full list of members (2 pages)
7 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 September 2006Return made up to 02/09/06; full list of members (2 pages)
14 September 2006Secretary's particulars changed (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 February 2006Registered office changed on 13/02/06 from: 2ND floor kingsgate house 536 kings road london SW10 0TE (1 page)
6 December 2005Return made up to 02/09/05; full list of members (2 pages)
21 September 2005Secretary's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 August 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 September 2002Return made up to 02/09/02; full list of members (6 pages)
18 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 September 2000Return made up to 02/09/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 September 1999Return made up to 02/09/99; no change of members (4 pages)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 September 1998Return made up to 02/09/98; full list of members (6 pages)
29 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 September 1997Return made up to 02/09/97; no change of members (4 pages)
13 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 September 1996Return made up to 02/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 September 1996Registered office changed on 09/09/96 from: 4TH floor kingsgate house 536 kings road london SW10 0TE (1 page)
19 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Return made up to 02/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: kingsgate house 456 kings road london SW10 0TE (1 page)
2 September 1994Incorporation (17 pages)