Company NameEquilibrium Contractors Ltd
Company StatusDissolved
Company Number03380397
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRaphael McHale
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 July 1997(4 weeks after company formation)
Appointment Duration11 years, 1 month (closed 13 August 2008)
RoleEngineer
Correspondence Address42 Seacourt Road
London
SE2 9UP
Secretary NameEdward McHale
NationalityBritish
StatusClosed
Appointed01 July 1997(4 weeks after company formation)
Appointment Duration11 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence Address42 Seacourt Road
London
SE2 9UP
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered AddressPaul Anthony House
724 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Application for striking-off (1 page)
6 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 July 2007Return made up to 03/06/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
3 July 2006Return made up to 03/06/06; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
23 June 2005Return made up to 03/06/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
15 June 2004Return made up to 03/06/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
18 June 2003Return made up to 03/06/03; full list of members (6 pages)
30 November 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
28 June 2001Full accounts made up to 5 April 2001 (10 pages)
22 June 2001Return made up to 03/06/01; full list of members (6 pages)
2 February 2001Full accounts made up to 5 April 2000 (10 pages)
29 June 2000Return made up to 03/06/00; full list of members (6 pages)
5 May 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 September 1999Full accounts made up to 30 June 1998 (10 pages)
15 June 1999Return made up to 03/06/99; no change of members (4 pages)
23 June 1998Return made up to 03/06/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: 42 seacourt road london SE2 9UP (1 page)
24 July 1997New secretary appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 213 piccadilly london W1V 9LD (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
3 June 1997Incorporation (11 pages)