Company NameEquus Re Limited
Company StatusDissolved
Company Number03593879
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous Name923rd Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Keating Conway
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed16 December 1999(1 year, 5 months after company formation)
Appointment Duration6 months (closed 20 June 2000)
RoleInsurance Executive
Correspondence Address6211 N Knox
Chicago
Illinois
60646
Director NameWilliam August Hickey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed16 December 1999(1 year, 5 months after company formation)
Appointment Duration6 months (closed 20 June 2000)
RoleInsurance Executive
Correspondence Address180 Chestnut
Winnetka
Illinoise
60093
Secretary NameJohn Keating Conway
NationalityAmerican
StatusClosed
Appointed16 December 1999(1 year, 5 months after company formation)
Appointment Duration6 months (closed 20 June 2000)
RoleInsurance Executive
Correspondence Address6211 N Knox
Chicago
Illinois
60646
Director NameDavid Raymond Howkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 16 December 1999)
RoleReinsurance Executive
Correspondence Address30 Coolinge Lane
Folkestone
Kent
CT20 3QT
Director NamePantelis Messolonghitis
Date of BirthMay 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed15 February 1999(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 16 December 1999)
RoleExecutive
Correspondence AddressFlat 94 Peters Court
Porchester Road
London
W2 5DR
Secretary NameDavid Raymond Howkins
NationalityBritish
StatusResigned
Appointed15 February 1999(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 16 December 1999)
RoleReinsurance Executive
Correspondence Address30 Coolinge Lane
Folkestone
Kent
CT20 3QT
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address2nd Floor
40 Lime Street
London
EC3M 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
19 December 1999New secretary appointed;new director appointed (2 pages)
19 December 1999Secretary resigned;director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
2 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/99
(1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1998Company name changed 923RD shelf trading company limi ted\certificate issued on 02/09/98 (2 pages)
7 July 1998Incorporation (19 pages)