Company NameEquity For Growth Limited
Company StatusDissolved
Company Number05022401
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameFinancial Centre Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(1 year after company formation)
Appointment Duration8 years, 5 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Molteno Road
Watford
Hertfordshire
WD17 4UD
Director NameMr John Malcolm Baldwin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 25 June 2013)
RoleCompany Director
Correspondence AddressVenus Hill Farm Venus Hill
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PG
Director NameMr Michael William Moreland Parsey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2008)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address9 Netherfield Road
Harpenden
Hertfordshire
AL5 2AF
Secretary NameMr Michael William Moreland Parsey
NationalityBritish
StatusResigned
Appointed29 November 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2008)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address9 Netherfield Road
Harpenden
Hertfordshire
AL5 2AF
Director NameMs Melanie Haime
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ritherdon Road
London
SW17 8QE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2005(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2006)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered Address2nd Floor 30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2013Application to strike the company off the register (3 pages)
28 February 2013Application to strike the company off the register (3 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 13,100
(5 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 13,100
(5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
20 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
7 April 2010Full accounts made up to 30 November 2009 (12 pages)
7 April 2010Full accounts made up to 30 November 2009 (12 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
14 December 2009Previous accounting period shortened from 31 January 2010 to 30 November 2009 (1 page)
14 December 2009Previous accounting period shortened from 31 January 2010 to 30 November 2009 (1 page)
12 December 2009Termination of appointment of Melanie Haime as a director (1 page)
12 December 2009Termination of appointment of Melanie Haime as a director (1 page)
6 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 13,100
(7 pages)
6 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 13,100
(7 pages)
6 December 2009Registered office address changed from 21 Station Road Watford Hertfordshire WD17 1HT on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 21 Station Road Watford Hertfordshire WD17 1HT on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 21 Station Road Watford Hertfordshire WD17 1HT on 6 December 2009 (1 page)
6 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 13,100
(7 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 21/01/09; full list of members (4 pages)
11 June 2009Return made up to 21/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Full accounts made up to 31 January 2008 (11 pages)
6 January 2009Full accounts made up to 31 January 2008 (11 pages)
23 May 2008Return made up to 21/01/08; full list of members (4 pages)
23 May 2008Return made up to 21/01/08; full list of members (4 pages)
22 May 2008Director's change of particulars / john baldwin / 01/01/2008 (1 page)
22 May 2008Director's change of particulars / timothy baldwin / 01/01/2008 (1 page)
22 May 2008Director's Change of Particulars / timothy baldwin / 01/01/2008 / Occupation was: stockbroker, now: director (1 page)
22 May 2008Director's Change of Particulars / john baldwin / 01/01/2008 / HouseName/Number was: , now: venus hill farm; Street was: venus hill farm venus hill, now: venus hill; Occupation was: retired solicitor, now: director (1 page)
14 May 2008Appointment terminated director and secretary michael parsey (1 page)
14 May 2008Appointment Terminated Director and Secretary michael parsey (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
20 July 2007Full accounts made up to 31 January 2007 (11 pages)
20 July 2007Full accounts made up to 31 January 2007 (11 pages)
30 May 2007Return made up to 21/01/07; full list of members (3 pages)
30 May 2007Return made up to 21/01/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (11 pages)
5 December 2006Full accounts made up to 31 January 2006 (11 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
8 February 2006Return made up to 21/01/06; full list of members (8 pages)
8 February 2006Return made up to 21/01/06; full list of members (8 pages)
9 January 2006Ad 22/07/05--------- £ si 6151@1=6151 £ ic 199/6350 (2 pages)
9 January 2006Ad 28/10/05--------- £ si 3450@1=3450 £ ic 6649/10099 (2 pages)
9 January 2006Ad 22/07/05--------- £ si 299@1=299 £ ic 6350/6649 (2 pages)
9 January 2006Ad 07/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 January 2006Ad 07/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 January 2006Ad 28/10/05--------- £ si 3450@1=3450 £ ic 6649/10099 (2 pages)
9 January 2006Ad 22/07/05--------- £ si 6151@1=6151 £ ic 199/6350 (2 pages)
9 January 2006Ad 22/07/05--------- £ si 299@1=299 £ ic 6350/6649 (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
28 April 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
28 April 2005Return made up to 21/01/05; full list of members (6 pages)
28 April 2005Return made up to 21/01/05; full list of members (6 pages)
28 April 2005Accounts made up to 31 January 2005 (2 pages)
14 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 22 hillside road harpenden hertfordshire AL5 4BT (1 page)
14 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 22 hillside road harpenden hertfordshire AL5 4BT (1 page)
14 April 2005New director appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 30 old bond street harpenden herts AL5 4BT (1 page)
5 April 2005Registered office changed on 05/04/05 from: 30 old bond street harpenden herts AL5 4BT (1 page)
15 March 2005£ nc 1000/1000000 18/01/05 (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
14 March 2005Company name changed financial centre LTD\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed financial centre LTD\certificate issued on 14/03/05 (2 pages)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
21 January 2004Incorporation (9 pages)
21 January 2004Incorporation (9 pages)