Company NameEquest One (UK) Limited
DirectorElliott Hurst
Company StatusDissolved
Company Number03879515
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Previous NameSalecharm Limited

Directors

Director NameElliott Hurst
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed24 January 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address3-1213 Avenue Road
Toronto
Ontario
Canada M5n 2g3
Foreign
Secretary NameHoward Hurst
NationalityCanadian
StatusCurrent
Appointed11 February 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address39 Nevada Ave
Toronto
Ontario M2m 3n9
Canada
Secretary NameDeborah Taylor-Young
NationalityBritish
StatusResigned
Appointed24 January 2000(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 September 2000)
RoleManager
Correspondence Address34 Salisbury Road
London
E17 9JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 2005Dissolved (1 page)
17 August 2001Order of court to wind up (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 14 dominion street london EC2M 2RL (1 page)
21 November 2000Secretary resigned (1 page)
22 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
31 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
29 January 2000Registered office changed on 29/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
24 January 2000Company name changed salecharm LIMITED\certificate issued on 24/01/00 (3 pages)