Company NameEquilibrium UK Limited
Company StatusDissolved
Company Number04530807
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameFleetzone Limited

Business Activity

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

Directors

Director NameChristopher Alasdhair Anthony Euan Mackenzie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(1 month after company formation)
Appointment Duration9 years, 6 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address41 Belgrave Mews North
London
SW1X 8RS
Secretary NameGeorgina Colette Dering Harris
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Correspondence AddressFlat 4
89 Park Hill
London
SW4 9NX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Manchester Square
London
W1U 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher Alasdhair Anthony Euan Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£532,398
Cash£8,578
Current Liabilities£640,783

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
3 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-03
  • GBP 1
(13 pages)
3 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-03
  • GBP 1
(13 pages)
3 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-03
  • GBP 1
(13 pages)
2 August 2010Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2 August 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 November 2009Termination of appointment of Georgina Harris as a secretary (1 page)
17 November 2009Termination of appointment of Georgina Harris as a secretary (1 page)
25 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 October 2009Secretary's change of particulars / georgina harris / 10/09/2009 (1 page)
1 October 2009Return made up to 10/09/09; full list of members (3 pages)
1 October 2009Secretary's Change of Particulars / georgina harris / 10/09/2009 / Middle Name/s was: , now: colette dering (1 page)
1 October 2009Return made up to 10/09/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2008Return made up to 10/09/08; full list of members (3 pages)
2 October 2008Return made up to 10/09/08; full list of members (3 pages)
1 October 2008Secretary's change of particulars / georgina harris / 10/09/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
1 October 2008Registered office changed on 01/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
1 October 2008Secretary's Change of Particulars / georgina harris / 10/09/2008 / HouseName/Number was: , now: flat 4; Street was: 22 abbotsbury close, now: 89 park hill; Post Code was: W14 8EG, now: SW4 9NX (1 page)
11 March 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 October 2007Resolutions
  • RES13 ‐ Auditor's remuneration 12/09/07
(1 page)
10 October 2007Resolutions
  • RES13 ‐ Auditor's remuneration 12/09/07
(1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
19 September 2006Return made up to 10/09/06; full list of members (2 pages)
19 September 2006Return made up to 10/09/06; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 October 2005Return made up to 10/09/05; full list of members (2 pages)
12 October 2005Return made up to 10/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 September 2004Return made up to 10/09/04; full list of members (6 pages)
16 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
23 October 2003Return made up to 10/09/03; full list of members (6 pages)
25 April 2003Registered office changed on 25/04/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 April 2003Registered office changed on 25/04/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002New secretary appointed (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
22 October 2002Company name changed fleetzone LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed fleetzone LIMITED\certificate issued on 22/10/02 (2 pages)
10 September 2002Incorporation (9 pages)
10 September 2002Incorporation (9 pages)