Company NameEquador Consulting Limited
Company StatusDissolved
Company Number03168751
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameIn-Touch Associates Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMark Grahame Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleTelecoms Consultant
Correspondence Address12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameJulia Ann Uttley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleTelecoms Consultant
Correspondence Address88 Cowley Road
London
SW14 8QB
Secretary NameMark Grahame Collins
NationalityBritish
StatusClosed
Appointed01 March 2000(3 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 03 October 2006)
RoleManaging Director
Correspondence Address12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Secretary NameMark Grahame Collins
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleTelecoms Consultant
Correspondence Address12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameWilliam Greg Mesch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 2001)
RoleExecutive
Correspondence Address3000 E Exposition
Denver
Colorado
80209
Director NameDavid Francis Kirk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressOakcroft
34 Main Avenue
Moor Park
Middlesex
HA6 2LQ
Secretary NameStephen Richard Bishop
NationalityBritish
StatusResigned
Appointed04 March 1999(2 years, 12 months after company formation)
Appointment Duration12 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address6 Rawthey Avenue
Didcot
Oxfordshire
OX11 7XN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2006Receiver's abstract of receipts and payments (2 pages)
2 February 2006Receiver ceasing to act (1 page)
13 January 2006Receiver's abstract of receipts and payments (3 pages)
9 December 2004Receiver's abstract of receipts and payments (2 pages)
9 December 2004Receiver's abstract of receipts and payments (3 pages)
4 November 2004Registered office changed on 04/11/04 from: 84 grosvenor street london W1K 3LN (1 page)
6 October 2004Order of court - dissolution void (4 pages)
16 October 2003Dissolved (1 page)
17 December 2002Receiver's abstract of receipts and payments (3 pages)
16 August 2002Dissolution deferment (1 page)
16 August 2002Completion of winding up (1 page)
13 June 2002Order of court to wind up (3 pages)
6 March 2002Order of court to wind up (2 pages)
26 February 2002Administrative Receiver's report (10 pages)
26 January 2002Registered office changed on 26/01/02 from: ambassador house 33 paradise road richmond surrey TW9 1SQ (1 page)
13 December 2001Director resigned (1 page)
11 December 2001Appointment of receiver/manager (1 page)
8 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 June 2001Full accounts made up to 30 April 2000 (21 pages)
6 March 2001Return made up to 26/02/01; full list of members (7 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
26 February 2001Return made up to 26/02/00; no change of members (6 pages)
21 February 2001Director resigned (1 page)
15 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 November 2000£ nc 100000/250000 08/11/00 (1 page)
15 November 2000Ad 08/11/00--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
29 February 2000Full accounts made up to 30 April 1999 (19 pages)
12 October 1999Company name changed in-touch associates LTD\certificate issued on 13/10/99 (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 1999Full accounts made up to 30 April 1998 (14 pages)
16 November 1998Registered office changed on 16/11/98 from: 58A waldeck road strand on the green chiswick london W4 3NP (1 page)
15 September 1998Particulars of mortgage/charge (3 pages)
14 August 1998New director appointed (2 pages)
14 August 1998S-div 06/08/98 (1 page)
14 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(48 pages)
14 May 1998Return made up to 26/02/98; no change of members (4 pages)
5 January 1998Full accounts made up to 30 April 1997 (10 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
4 July 1997Registered office changed on 04/07/97 from: 12 kew gardens road richmond surrey TW9 3HG (1 page)
2 July 1997Particulars of mortgage/charge (3 pages)
23 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1997Ad 23/04/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
23 May 1997£ nc 100/100000 23/04/97 (1 page)
10 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
4 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1996Registered office changed on 26/11/96 from: 88 cowley road london SW14 8QB (1 page)
31 March 1996Ad 25/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 1996Accounting reference date notified as 31/03 (1 page)
29 March 1996Registered office changed on 29/03/96 from: 152 city road london EC1V 2NX (1 page)
29 March 1996New secretary appointed;new director appointed (2 pages)
29 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Director resigned (1 page)
6 March 1996Incorporation (10 pages)