Company NameThe Equinox Consultancy Limited
Company StatusDissolved
Company Number03356620
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameBretton James Ford
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleIT Contractor
Correspondence Address6 Glencoe Road
Weybridge
Surrey
KT13 8JY
Director NameSuzanne Marie Parish
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2001)
RoleIT Consultant
Correspondence Address6 Glencoe Road
Weybridge
Surrey
KT13 8JY
Secretary NameBretton James Ford
NationalityBritish
StatusClosed
Appointed27 March 2000(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 February 2001)
RoleIT Contractor
Correspondence Address6 Glencoe Road
Weybridge
Surrey
KT13 8JY
Secretary NameDillian Georgina Ford
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBerberries Granville Road
Weybridge
Surrey
KT13 0QG
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address6 Glencoe Road
Weybridge
Surrey
KT13 8JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
8 September 2000Application for striking-off (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 June 1999Full accounts made up to 30 September 1998 (8 pages)
16 June 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1998Registered office changed on 03/08/98 from: berberries granville road weybridge surrey KT13 0QG (1 page)
4 June 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Director's particulars changed (2 pages)
27 October 1997Director's particulars changed (1 page)
2 September 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
6 June 1997Ad 27/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 37 warren street london W1P 5PD (1 page)
6 June 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 April 1997Incorporation (12 pages)