Company NameEquilibrium Wealth Services Limited
Company StatusDissolved
Company Number05772729
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarc Kattan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBrazilian
StatusClosed
Appointed15 May 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Bahia 753, Ap 111 Higienopolis
Sao Paulo
01244-001
Brazil
Director NameFranklin Trevor Bevan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ballindune Weydown Road
Haslemere
Surrey
GU27 1DP
Director NameAna Paula Villas Boas
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed05 March 2007(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressRua Marcos Malega 150
Apt 15a
Sao Paulo 05466-010
Brazil
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ews LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,869
Cash£36,524
Current Liabilities£189,393

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(3 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
2 February 2012Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 2 February 2012 (1 page)
1 December 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 December 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Marc Kattan on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Marc Kattan on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Marc Kattan on 6 April 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 June 2009Director appointed marc kattan (2 pages)
18 June 2009Director appointed marc kattan (2 pages)
7 June 2009Appointment Terminated Director ana villas boas (1 page)
7 June 2009Appointment terminated director ana villas boas (1 page)
15 April 2009Return made up to 06/04/09; full list of members (3 pages)
15 April 2009Return made up to 06/04/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from suite 7 24 hop exchange london SE1 1TY united kingdom (1 page)
4 April 2009Registered office changed on 04/04/2009 from suite 7 24 hop exchange london SE1 1TY united kingdom (1 page)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 June 2008Registered office changed on 10/06/2008 from c/o izod evans 11 southwark street london SE1 1RQ (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o izod evans 11 southwark street london SE1 1RQ (1 page)
9 June 2008Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page)
9 June 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
28 April 2008Return made up to 06/04/08; full list of members (3 pages)
28 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 June 2007Location of debenture register (1 page)
7 June 2007Registered office changed on 07/06/07 from: 1ST floor 14 - 18 city road cardiff CF24 3DL (1 page)
7 June 2007Location of debenture register (1 page)
7 June 2007Registered office changed on 07/06/07 from: 1ST floor 14 - 18 city road cardiff CF24 3DL (1 page)
7 June 2007Return made up to 06/04/07; full list of members (2 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Return made up to 06/04/07; full list of members (2 pages)
7 June 2007Location of register of members (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Director resigned (2 pages)
5 April 2007Director resigned (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
6 April 2006Incorporation (12 pages)
6 April 2006Incorporation (12 pages)