Company NameEquinox Sante Limited
Company StatusDissolved
Company Number06630866
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameOlivier Charre
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleDoctor
Country of ResidenceFrance
Correspondence Address31 Rue Sommeiller
74000
Annecy
France
Director NamePierre Albert Raoul Francois Mantello
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleDoctor
Country of ResidenceSt Martin
Correspondence AddressLot 196 Baie Rouge
St Martin 97150
St Martin
Secretary NameMr Jonathan Mark Farrow
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Danes Way
Oxshott
Surrey
KT22 0LX
Director NameCatherine Francoise Garrel
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleDoctor
Country of ResidenceFrance
Correspondence Address1 Chemin De Rochasson
38700
Corenc
France

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Pierre Albert Raoul Francois Mantello
75.00%
Ordinary
24 at £1Olivier Charre
24.00%
Ordinary
1 at £1Martine Fournel
1.00%
Ordinary

Financials

Year2014
Net Worth£7,206
Cash£10,881
Current Liabilities£17,906

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2012 (16 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (16 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (16 pages)
7 March 2014Director's details changed for Pierre Albert Raoul Francois Mantello on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Pierre Albert Raoul Francois Mantello on 6 March 2014 (2 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(6 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(6 pages)
14 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 July 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(6 pages)
11 January 2011Termination of appointment of Catherine Garrel as a director (1 page)
18 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Olivier Charre on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Pierre Albert Raoul Francois Mantello on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Olivier Charre on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Catherine Francoise Garrel on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Catherine Francoise Garrel on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Pierre Albert Raoul Francois Mantello on 1 June 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2008Incorporation (19 pages)