Company NameEquizone Business Services Limited
Company StatusDissolved
Company Number03088034
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 9 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNathaniel Olu Akindele
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNigerian
StatusClosed
Appointed29 September 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 19 October 2004)
RoleCompany Director
Correspondence Address9 Pembury Close Pembury Estate
Hackney
London
E5 8JW
Director NameOla Ogundadagbe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 19 October 2004)
RoleConsultant
Correspondence Address290 Wood Dene Acorn Estate
Queens Road
London
SE15 2EX
Secretary NameNathaniel Olu Akindele
NationalityNigerian
StatusClosed
Appointed29 September 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 19 October 2004)
RoleCompany Director
Correspondence Address9 Pembury Close Pembury Estate
Hackney
London
E5 8JW
Director NameOla Ogundadagbe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 September 1995)
RoleConsultant
Correspondence Address290 Wood Dene Acorn Estate
Queens Road
London
SE15 2EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Forest Road
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
23 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
16 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
11 October 2000Return made up to 07/08/00; full list of members (6 pages)
13 December 1999Return made up to 07/08/99; no change of members (6 pages)
13 December 1999Registered office changed on 13/12/99 from: 27/29 windus road london N16 6UT (1 page)
16 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
27 October 1998Return made up to 07/08/98; no change of members (4 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
10 September 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 September 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 27/29 windus road london N16 6UT (1 page)
9 November 1995New secretary appointed;new director appointed (2 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Memorandum and Articles of Association (22 pages)
3 October 1995Registered office changed on 03/10/95 from: 788-790 finchley road london NW11 7UR (1 page)