Company NameEquipindex Limited
Company StatusDissolved
Company Number03400455
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Conynsby Hilling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 28 June 2005)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
East Stratton
Winchester
Hampshire
SO21 3DT
Secretary NameConnectapac Limited (Corporation)
StatusClosed
Appointed01 August 2001(4 years after company formation)
Appointment Duration3 years, 11 months (closed 28 June 2005)
Correspondence AddressUnit E
Alscot Road Industrial Estate
London
SE1 3AW
Director NamePaul Birbeck
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressThe Vines
Sandhills Lane
Virginia Water
Surrey
GU25 4BS
Secretary NameChristopher John Conyngsby Hilling
NationalityBritish
StatusResigned
Appointed22 July 1997(2 weeks after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleCompany Director
Correspondence Address43 South Street
London
W1Y 5PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit E
Alscot Road Industrial Estate
London
SE1 3AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£122,978
Current Liabilities£193,944

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
31 March 2004Amended accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 August 2002Director's particulars changed (1 page)
27 August 2002Registered office changed on 27/08/02 from: G15 belgravia workshops 157-168 marlborough road london N19 4NF (1 page)
23 May 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Return made up to 08/07/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (14 pages)
13 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 September 2000Nc inc already adjusted 06/07/99 (1 page)
15 August 2000Return made up to 08/07/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
3 March 2000Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 August 1999Return made up to 08/07/99; change of members (6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 08/07/98; full list of members
  • 363(287) ‐ Registered office changed on 27/08/98
(6 pages)
12 August 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Accounts made up to 30 April 1998 (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)