Company NameEquipbaby Limited
Company StatusDissolved
Company Number04538410
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameClaude Robert Birnbaum
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address1 Avenue De La Dame Blanche
Fontenay Sous Bois
94120
France
Secretary NameMr Sylvain Brocaud
NationalityFrench
StatusClosed
Appointed05 November 2007(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 23 February 2016)
RoleSales Manager
Country of ResidenceFrance
Correspondence Address64 Rue Charles De Gaulle
Nogent Sur Marne
94130
France
Secretary NameScott Birnbaum
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4000 Massachusetts Ave
Apt 1332
Washington Dc
20016
United States
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.equipbaby.com

Location

Registered Address39 Hill Road
Pinner
Middx
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Excel Success Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,698
Cash£376
Current Liabilities£20,405

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
22 September 2010Director's details changed for Claude Robert Birnbaum on 18 September 2010 (2 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
29 September 2008Return made up to 18/09/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
14 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
9 January 2007Total exemption full accounts made up to 30 September 2004 (8 pages)
9 January 2007Return made up to 18/09/06; full list of members (8 pages)
9 January 2007Registered office changed on 09/01/07 from: 39 hill road pinner middx HA5 1LB (1 page)
9 January 2007Restoration by order of the court (3 pages)
9 January 2007Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(6 pages)
27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
27 May 2005Accounts for a dormant company made up to 30 September 2003 (8 pages)
1 November 2004Return made up to 18/09/04; full list of members (6 pages)
29 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
18 September 2002Incorporation (18 pages)