Company NameEquaterra (Europe) Ltd.
Company StatusDissolved
Company Number04090262
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameGAC No.254 Limited

Directors

Director NameMark P Toon
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2002)
RoleExecutive
Correspondence Address99 North Post Oak Ln
Apartment 7404
Houston 77024
Texas
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 2001(4 months after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameCatherine Cremoux
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2001(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 March 2001)
RoleManaging Director
Correspondence AddressFlat 11 Fordie House
82 Sloane Street
London
Greater London
SW1X 9PA
Secretary NameParmeet Singh Chima
NationalityBritish
StatusResigned
Appointed12 January 2001(3 months after company formation)
Appointment Duration1 month (resigned 12 February 2001)
RoleCompany Director
Correspondence Address9 Heathcroft
Ealing
London
W5 3BY
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
29 November 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
19 February 2001New secretary appointed (2 pages)
5 February 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
19 January 2001Company name changed gac no.254 LIMITED\certificate issued on 19/01/01 (2 pages)