Company NameEquestry Services Limited
Company StatusDissolved
Company Number05773820
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameAnthony William Thomas-Chambers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCartreff Farm
Wokingham Road, Hurst
Reading
RG10 0RU
Secretary NameDenise Arnold
NationalityBritish
StatusClosed
Appointed21 March 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years (closed 23 March 2010)
RoleCompany Director
Correspondence AddressFlat 4, 154 Gloucester Terrace
London
W2 6HR
Director NameDenise Arnold
Date of BirthOctober 1984 (Born 39 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2009(2 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 March 2010)
RoleEquestrian
Correspondence AddressPark House
Finchampstead
Berkshire
RG40 4LB
Secretary NameWilliam Gordan Thomas
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLarchwood Farm
White Horse Lane, Finchampstead
Wokingham
RG40 4LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35a Queens Gate
London
SW7 5JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2010Voluntary strike-off action has been suspended (1 page)
8 January 2010Voluntary strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (1 page)
30 November 2009Application to strike the company off the register (1 page)
28 July 2009Director appointed denise arnold (1 page)
28 July 2009Director appointed denise arnold (1 page)
16 February 2009Registered office changed on 16/02/2009 from 55 russell street reading berkshire RG1 7XG (1 page)
16 February 2009Registered office changed on 16/02/2009 from 55 russell street reading berkshire RG1 7XG (1 page)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
14 June 2007New secretary appointed (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Return made up to 07/04/07; full list of members (2 pages)
14 June 2007Return made up to 07/04/07; full list of members (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
12 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 June 2006Ad 07/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2006Ad 07/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 2006Incorporation (17 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Incorporation (17 pages)