Company NameEquity Buffer Company Limited
Company StatusDissolved
Company Number05766478
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameHackremco (No. 2359) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed15 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 April 2010(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from C/O Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from C/O Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
22 September 2011Auditor's resignation (1 page)
22 September 2011Auditor's resignation (1 page)
11 August 2011Full accounts made up to 31 December 2010 (17 pages)
11 August 2011Full accounts made up to 31 December 2010 (17 pages)
6 July 2011Full accounts made up to 31 May 2010 (18 pages)
6 July 2011Full accounts made up to 31 May 2010 (18 pages)
5 July 2011Appointment of Mr Christopher John Moore as a director (2 pages)
5 July 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
5 July 2011Termination of appointment of Donald Macintyre as a director (1 page)
5 July 2011Appointment of Mr Christopher John Moore as a director (2 pages)
5 July 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
5 July 2011Termination of appointment of Kevin Santry as a director (1 page)
5 July 2011Termination of appointment of Donald Macintyre as a director (1 page)
5 July 2011Termination of appointment of Kevin Santry as a director (1 page)
20 May 2011Full accounts made up to 31 May 2009 (20 pages)
20 May 2011Full accounts made up to 31 May 2009 (20 pages)
10 May 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 10 May 2011 (1 page)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
10 May 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 10 May 2011 (1 page)
6 April 2011Full accounts made up to 31 May 2008 (20 pages)
6 April 2011Full accounts made up to 31 May 2008 (20 pages)
8 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
8 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (3 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (3 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mark Gunnell on 3 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Gunnell on 3 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Gunnell on 3 April 2010 (2 pages)
21 September 2009Appointment terminated director timothy smalley (1 page)
21 September 2009Appointment terminated director robert tchenguiz (1 page)
21 September 2009Appointment Terminated Director robert tchenguiz (1 page)
21 September 2009Appointment Terminated Director timothy smalley (1 page)
11 August 2009Full accounts made up to 3 June 2007 (18 pages)
11 August 2009Full accounts made up to 3 June 2007 (18 pages)
11 August 2009Full accounts made up to 3 June 2007 (18 pages)
6 May 2009Return made up to 03/04/09; full list of members (4 pages)
6 May 2009Return made up to 03/04/09; full list of members (4 pages)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
7 May 2008Return made up to 03/04/08; no change of members (8 pages)
7 May 2008Return made up to 03/04/08; no change of members (8 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
29 May 2007Return made up to 03/04/07; full list of members
  • 363(287) ‐ Registered office changed on 29/05/07
(8 pages)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Return made up to 03/04/07; full list of members (8 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
27 June 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
27 June 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
25 May 2006New director appointed (5 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (4 pages)
25 May 2006New director appointed (10 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (4 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (5 pages)
25 May 2006New director appointed (10 pages)
24 May 2006Registered office changed on 24/05/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 May 2006Memorandum and Articles of Association (5 pages)
24 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 May 2006Registered office changed on 24/05/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 May 2006Memorandum and Articles of Association (5 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2006Secretary resigned (1 page)
9 May 2006Company name changed hackremco (no. 2359) LIMITED\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed hackremco (no. 2359) LIMITED\certificate issued on 09/05/06 (2 pages)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)