Company NameEquiano Limited
Company StatusDissolved
Company Number04071118
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameAnthony Clive Williams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address35 The Quadrangle
Du Cane Road
London
W12 0EP
Director NameAlan Peter Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleChartered Account
Correspondence AddressKingsgate House
55 Esplanade, St. Helier
Jersey
Channel Islands
JE2 3QB
Director NameMs Sally England
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 June 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40a Campden Hill Court
Campden Hill Road
London
W8 7HU
Secretary NameSarah Elizabeth Soulsby
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2004)
RoleCompany Director
Correspondence Address29 Seagrave Close
Wellesley Street
London
E1 0QL
Secretary NameChannel Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence AddressKingsgate House
55 Esplanade St Helier
Jersey
Channel Islands
JE2 3QB

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2004Secretary resigned (1 page)
17 November 2004Return made up to 13/09/04; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
9 March 2004Return made up to 13/09/03; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
9 March 2004New director appointed (2 pages)
26 June 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
24 February 2003Return made up to 13/09/02; full list of members (6 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Total exemption full accounts made up to 30 September 2001 (6 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
11 February 2002Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)