Company NameEquimet Trade Limited
Company StatusDissolved
Company Number03857905
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameAllfile Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDragan Sreckovic
Date of BirthJune 1956 (Born 67 years ago)
NationalityYugoslav
StatusClosed
Appointed16 November 1999(1 month after company formation)
Appointment Duration22 years, 1 month (closed 21 December 2021)
RoleCommodity Trader
Country of ResidenceSerbia
Correspondence AddressVrtlarska 29 11080 Zemun
Serbia
Secretary NameJelena Sreckovic
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressVrtlarska 29
Zemun
11080
Serbia
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address352 Fulham Road
Fulham Road
London
SW10 9UH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dragan Sreckovic
100.00%
Ordinary

Financials

Year2014
Net Worth£3,078
Cash£3,708
Current Liabilities£630

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 January 2014Registered office address changed from C/O Mladen Jovasevic & Co 352 Fulham Road London SW10 9UH on 23 January 2014 (1 page)
23 January 2014Registered office address changed from C/O Mladen Jovasevic & Co 352 Fulham Road London SW10 9UH on 23 January 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
21 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
28 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Dragan Sreckovic on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Dragan Sreckovic on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Dragan Sreckovic on 1 December 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 December 2008Return made up to 12/10/08; full list of members (3 pages)
12 December 2008Return made up to 12/10/08; full list of members (3 pages)
20 November 2008Appointment terminated secretary jelena sreckovic (1 page)
20 November 2008Appointment terminated secretary jelena sreckovic (1 page)
10 April 2008Total exemption small company accounts made up to 30 October 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 October 2007 (3 pages)
5 December 2007Return made up to 12/10/07; full list of members (2 pages)
5 December 2007Return made up to 12/10/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 October 2006 (3 pages)
6 August 2007Registered office changed on 06/08/07 from: lion house red lion street london WC1R 4GB (1 page)
6 August 2007Total exemption small company accounts made up to 30 October 2006 (3 pages)
6 August 2007Registered office changed on 06/08/07 from: lion house red lion street london WC1R 4GB (1 page)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
15 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
15 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
9 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 December 2005Return made up to 12/10/05; full list of members (2 pages)
7 December 2005Return made up to 12/10/05; full list of members (2 pages)
31 August 2005Delivery ext'd 3 mth 31/10/04 (4 pages)
31 August 2005Delivery ext'd 3 mth 31/10/04 (4 pages)
24 December 2004Return made up to 12/10/04; full list of members (6 pages)
24 December 2004Return made up to 12/10/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 November 2003Return made up to 12/10/03; full list of members (6 pages)
18 November 2003Return made up to 12/10/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 December 2002Return made up to 12/10/02; full list of members (6 pages)
9 December 2002Return made up to 12/10/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
5 February 2002Return made up to 12/10/01; full list of members (6 pages)
5 February 2002Return made up to 12/10/01; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place, grays inn london WC1V 6UB (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place, grays inn london WC1V 6UB (1 page)
12 January 2001Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 December 1999Registered office changed on 08/12/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
23 November 1999Company name changed allfile LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed allfile LIMITED\certificate issued on 24/11/99 (2 pages)
12 October 1999Incorporation (15 pages)
12 October 1999Incorporation (15 pages)