Company NameEquus Publications Limited
Company StatusDissolved
Company Number03585520
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameSpecial Purpose Investment Company Europe Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJohn Willoghby Giles Anthony Catchpole
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(2 days after company formation)
Appointment Duration8 years, 2 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressGaily Mill
Kingsclere
Newbury
RG20 5PX
Director NameMr Raleigh Malby Place
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(8 months after company formation)
Appointment Duration7 years, 6 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTidgrove Warren
Overton
Basingstoke
Hampshire
RG25 3EN
Director NameAndrew John Richardson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 29 August 2006)
RoleAdvertisement Salesman
Correspondence Address3 Alexandra Terrace
Winchester
Hampshire
SO23 9SP
Director NameMikhail Gamzine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusClosed
Appointed31 July 2001(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 29 August 2006)
RoleCompany Director
Correspondence Address7a Grafton Street
London
W1S 4EH
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusClosed
Appointed25 June 1998(2 days after company formation)
Appointment Duration8 years, 2 months (closed 29 August 2006)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW
Director NameMr Julian Francis Timothy Armfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2002)
RoleBusinessman
Correspondence AddressFurlongs Field Road
Peasemore
Newbury
Berks
RG16 0JE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£322,698
Gross Profit-£173,776
Net Worth-£462,233
Cash£891
Current Liabilities£335,156

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
6 December 2005Receiver ceasing to act (1 page)
6 December 2005Receiver's abstract of receipts and payments (2 pages)
24 October 2005Receiver's abstract of receipts and payments (2 pages)
13 October 2004Receiver's abstract of receipts and payments (3 pages)
13 October 2003Receiver's abstract of receipts and payments (3 pages)
15 January 2003Administrative Receiver's report (9 pages)
22 October 2002Appointment of receiver/manager (1 page)
18 July 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 7A grafton street london W1S 4EJ (1 page)
5 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2002Particulars of mortgage/charge (7 pages)
18 December 2001Return made up to 23/06/01; no change of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2001£ nc 500000/5000000 25/10/00 (2 pages)
31 July 2001Ad 02/07/01--------- £ si 499998@1=499998 £ ic 333335/833333 (3 pages)
26 January 2001New director appointed (2 pages)
27 November 2000Ad 17/02/99-06/06/00 £ si 333333@1 (8 pages)
10 November 2000Return made up to 23/06/00; full list of members (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 April 2000Registered office changed on 13/04/00 from: 7A grafton street london W1X 3LA (1 page)
16 February 2000Registered office changed on 16/02/00 from: 3 park place london SW1A 1LP (1 page)
22 November 1999Return made up to 23/06/99; full list of members (7 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 October 1999£ nc 250000/500000 08/10/99 (1 page)
30 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 April 1999Memorandum and Articles of Association (20 pages)
8 April 1999Company name changed special purpose investment compa ny europe LIMITED\certificate issued on 09/04/99 (5 pages)
19 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
9 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 7A grafton street london W1X 3LA (1 page)
8 March 1999Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page)
9 July 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
9 July 1998Registered office changed on 09/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned;director resigned (1 page)
23 June 1998Incorporation (18 pages)