Company NameEquator Impex Limited
Company StatusDissolved
Company Number03672535
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCamilla Frances Blois
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 26 August 2003)
RoleMarketing Consultant
Correspondence Address704 The Place
Ducie Street
Manchester
M1 2TQ
Secretary NameHarriet Lloyd Hughes
NationalityBritish
StatusClosed
Appointed17 November 1999(11 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
Secretary NameMargaret Gonzalez
NationalityBritish
StatusResigned
Appointed12 February 1999(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 17 November 1999)
RoleCompany Director
Correspondence Address18 Woodford Place
Wembley
Middlesex
HA9 8TE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£46,683
Net Worth£1
Cash£12,378
Current Liabilities£12,377

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
3 July 2002Return made up to 23/11/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 30 November 2000 (9 pages)
16 July 2001Total exemption full accounts made up to 30 November 1999 (9 pages)
14 April 2001Return made up to 23/11/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
23 November 1998Incorporation (14 pages)