Company NameEquifund Limited
Company StatusDissolved
Company Number04940271
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NamesUfinance Limited and Acufund Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHarry Tateossian
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreshold House 65-69 Shepherds Bush Green
Shepherds Bush
London
W12 8TX
Director NameFiona Anne Tateossian
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address42 Beverley Court
Wellesley Road
Chiswick London
W4 4LQ
Secretary NameFiona Anne Tateossian
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address42 Beverley Court
Wellesley Road
Chiswick London
W4 4LQ
Secretary NameAcutax Llp (Corporation)
StatusResigned
Appointed15 March 2005(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2008)
Correspondence AddressTreshold House
Shepherd's Bush Green
London
W12 8TX

Location

Registered AddressThreshold House
65-69 Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1 at £1Harry Tateossian
100.00%
Ordinary

Financials

Year2014
Net Worth£942
Cash£5,643
Current Liabilities£12,355

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 January 2012Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(4 pages)
30 January 2012Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(4 pages)
30 January 2012Register inspection address has been changed from 2 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN United Kingdom (1 page)
30 January 2012Register inspection address has been changed from 2 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN United Kingdom (1 page)
25 January 2012Registered office address changed from 2 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 2 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN United Kingdom on 25 January 2012 (2 pages)
8 December 2011Compulsory strike-off action has been suspended (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Director's details changed for Harry Tateossian on 2 February 2011 (3 pages)
20 July 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
20 July 2011Director's details changed for Harry Tateossian on 2 February 2011 (3 pages)
20 July 2011Director's details changed for Harry Tateossian on 2 February 2011 (3 pages)
20 July 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
15 July 2011Restoration by order of the court (3 pages)
15 July 2011Restoration by order of the court (3 pages)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 March 2010Director's details changed for Harry Tateossian on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Harry Tateossian on 1 October 2009 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Registered office address changed from 3 Acton Hill Mews Uxbridge Road London W3 9QN on 15 March 2010 (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 March 2010Director's details changed for Harry Tateossian on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 3 Acton Hill Mews Uxbridge Road London W3 9QN on 15 March 2010 (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Registered office address changed from 1 Salway Place London E15 1NN United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 1 Salway Place London E15 1NN United Kingdom on 17 November 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 November 2009Restoration by order of the court (3 pages)
3 November 2009Restoration by order of the court (3 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from union house shepherd's bush green london W12 8TX (1 page)
23 September 2008Registered office changed on 23/09/2008 from union house shepherd's bush green london W12 8TX (1 page)
16 September 2008Appointment terminated secretary acutax LLP (1 page)
16 September 2008Appointment Terminated Secretary acutax LLP (1 page)
2 September 2008Total exemption full accounts made up to 31 October 2005 (13 pages)
2 September 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
2 September 2008Total exemption full accounts made up to 31 October 2005 (13 pages)
2 September 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
2 September 2008Total exemption full accounts made up to 31 October 2004 (13 pages)
2 September 2008Total exemption full accounts made up to 31 October 2004 (13 pages)
10 July 2008Company name changed acufund LIMITED\certificate issued on 14/07/08 (2 pages)
10 July 2008Company name changed acufund LIMITED\certificate issued on 14/07/08 (2 pages)
1 November 2007Return made up to 22/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 22/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 3 bishops close chiswick london W4 4JA (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 22/10/06; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 3 bishops close chiswick london W4 4JA (1 page)
9 March 2007Return made up to 22/10/06; full list of members (2 pages)
9 March 2007Secretary's particulars changed (1 page)
6 March 2007Compulsory strike-off action has been discontinued (1 page)
6 March 2007Compulsory strike-off action has been discontinued (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 22/10/05; full list of members (2 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006Return made up to 22/10/05; full list of members (2 pages)
9 May 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006Company name changed ufinance LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed ufinance LIMITED\certificate issued on 10/01/06 (2 pages)
11 April 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2005Return made up to 22/10/04; full list of members (7 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
22 October 2003Incorporation (12 pages)
22 October 2003Incorporation (12 pages)