Company NameEquimail Limited
Company StatusDissolved
Company Number05566573
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Directors

Director NameGhulam Raza
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(2 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address69a St Andrews Road
Walthamstow
Essex
E17 6BB
Secretary NameHarry Malik
NationalityBritish
StatusClosed
Appointed05 October 2005(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address25 Goldsmith Road
Walthamstow
Essex
E17 6AN
Director NameMr Salim Jiva
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Edgmont Avenue
Bolton
Lancashire
BL3 6TY
Director NamePedro Cesar Lopez Nunez
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2005(2 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressC1 Doctor Esquedro, Ss, 1a
Madrid
28007
Foreign
Secretary NameThe Brokerage Company (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence AddressUnity House
Fletcher Street
Bolton
Lancashire
BL3 6NE

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Final Gazette dissolved following liquidation (1 page)
21 October 2013Notice of final account prior to dissolution (1 page)
21 October 2013Return of final meeting of creditors (1 page)
21 October 2013Notice of final account prior to dissolution (1 page)
21 March 2013Appointment of a liquidator (8 pages)
21 March 2013Appointment of a liquidator (8 pages)
11 July 2007Registered office changed on 11/07/07 from: the pheasant nursery 96D west end lane harlington middlesex UB3 5LX (1 page)
11 July 2007Registered office changed on 11/07/07 from: the pheasant nursery 96D west end lane harlington middlesex UB3 5LX (1 page)
9 July 2007Appointment of a liquidator (1 page)
9 July 2007Appointment of a liquidator (1 page)
11 June 2007Order of court to wind up (1 page)
11 June 2007Order of court to wind up (1 page)
6 March 2007Strike-off action suspended (1 page)
6 March 2007Strike-off action suspended (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
1 March 2006Registered office changed on 01/03/06 from: suite 206 legacy centre handworth trading centre feltham london TW13 6DH (1 page)
1 March 2006Registered office changed on 01/03/06 from: suite 206 legacy centre handworth trading centre feltham london TW13 6DH (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 32 edgemont avenue bolton lancashire BL3 6TY (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 32 edgemont avenue bolton lancashire BL3 6TY (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
16 September 2005Incorporation (19 pages)
16 September 2005Incorporation (19 pages)