Company NameEquidia Limited
Company StatusDissolved
Company Number04956770
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(11 years, 2 months after company formation)
Appointment Duration5 years (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 City Road Spaces City Road, Epworth House
Office 320
London
EC1Y 1AA
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed12 February 2009(5 years, 3 months after company formation)
Appointment Duration11 years (closed 11 February 2020)
Correspondence AddressSpaces City Road, Epworth House, 25 City Road
Office 320
London
EC1Y 1AA
Director NameTheano Chrisofi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleSecretary
Correspondence Address5 Onirou Street
Strovolos
Nicosia 2035
Foreign
Director NameAnthoula Dimarchou
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleSecretary
Correspondence Address13a Menelaou Street
Lakatamia
Nicosia
2320
Foreign
Director NameMrs Vivian Joy Karis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address5 St Ronans Close
Hadley Wood
Barnet
London
EN4 0JH
Director NameMr Derrick John Phillips
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameMr Robin John Phillips
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameTREX Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressAkara Building 24 De Castro Street
Wickhams Cay 1
Road Town
Tortola
British Virin Islands
Secretary NameBassim Enterprises Limited (Corporation)
StatusResigned
Appointed26 July 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2009)
Correspondence AddressSuite 205
Bank Lane Saffrey Square
Nassau
Foreign
Secretary NameLaw&Tax International Solutions (UK) Limited (Corporation)
StatusResigned
Appointed12 February 2009(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2009)
Correspondence AddressPrince Consort House 109-11
Farringdon Road Suite 109
London
EC1R 3BW
Director NameEnterprise Director Ltd (Corporation)
StatusResigned
Appointed13 July 2009(5 years, 8 months after company formation)
Appointment Duration1 week (resigned 20 July 2009)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameEnterprise Director Ltd (Corporation)
StatusResigned
Appointed30 October 2009(5 years, 11 months after company formation)
Appointment Duration1 week (resigned 06 November 2009)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameEnterprise Director Ltd (Corporation)
StatusResigned
Appointed22 March 2010(6 years, 4 months after company formation)
Appointment Duration1 week (resigned 30 March 2010)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Contact

Websitedrugscope.org.uk
Telephone07 273526088
Telephone regionMobile

Location

Registered Address25 City Road Spaces City Road, Epworth House
Office 320
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

120 at £1Ritano LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£794
Cash£463
Current Liabilities£2,168

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 120
(3 pages)
4 December 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 120
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 120
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Termination of appointment of Robin John Phillips as a director on 30 January 2015 (1 page)
6 February 2015Appointment of Mrs. Susan Mary Hollyman as a director on 30 January 2015 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 120
(3 pages)
17 December 2013Amended accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Director's details changed for Mr Robin John Phillips on 12 February 2013 (2 pages)
19 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 12 February 2013 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
4 October 2010Termination of appointment of Derrick Phillips as a director (1 page)
4 October 2010Appointment of Mr Robin Phillips as a director (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 April 2010Termination of appointment of Enterprise Director Ltd as a director (1 page)
25 March 2010Appointment of Enterprise Director Ltd as a director (2 pages)
18 December 2009Termination of appointment of Enterprise Director Ltd as a director (1 page)
15 December 2009Appointment of Enterprise Director Ltd as a director (2 pages)
18 November 2009Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 7 November 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 7 November 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
7 September 2009Appointment terminated secretary law&tax international solutions (uk) LIMITED (1 page)
7 September 2009Appointment terminated director enterprise director LTD (1 page)
31 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Director appointed enterprise director LTD (1 page)
14 April 2009Registered office changed on 14/04/2009 from 72 new bond street london W1S 1RR (1 page)
14 April 2009Secretary appointed law & tax international solutions (uk) LIMITED (1 page)
3 April 2009Director appointed mr derrick john phillips (1 page)
3 April 2009Secretary appointed law&tax international solutions (uk) LIMITED (1 page)
2 April 2009Appointment terminated secretary bassim enterprises LIMITED (1 page)
2 April 2009Appointment terminated director vivian karis (1 page)
14 November 2008Return made up to 07/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2008Return made up to 07/11/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 07/11/06; full list of members (2 pages)
11 December 2006£ nc 800000/2500000 30/10/06 (1 page)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006Nc inc already adjusted 16/03/06 (1 page)
29 December 2005Return made up to 07/11/05; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2005Nc inc already adjusted 01/03/05 (1 page)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Return made up to 07/11/04; full list of members (6 pages)
26 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Secretary resigned (1 page)
7 November 2003Incorporation (28 pages)