Company NameEQ Office Ltd
Company StatusDissolved
Company Number06912247
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date27 May 2013 (10 years, 11 months ago)
Previous NameEQ Digital Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Paul Stevens
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 27 May 2013)
RoleOffice Solutions
Country of ResidenceUnited Kingdom
Correspondence Address48 Bushbarns
Cheshunt
Waltham Cross
Hertfordshire
EN7 6EB
Director NameMr Sacha John Bright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Riversmeet
Hertford
Hertfordshire
SG14 1LE

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Sacha Bright & Simon Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£34,857
Current Liabilities£141,379

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
27 February 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
5 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 December 2011Registered office address changed from 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom on 19 December 2011 (2 pages)
8 December 2011Appointment of a voluntary liquidator (1 page)
8 December 2011Statement of affairs with form 4.19 (6 pages)
8 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-05
(1 page)
8 December 2011Appointment of a voluntary liquidator (1 page)
8 December 2011Statement of affairs with form 4.19 (6 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2
(3 pages)
20 June 2011Director's details changed for Mr Simon Stevens on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Simon Stevens on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2
(3 pages)
3 March 2011Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 3 March 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 November 2010Termination of appointment of Sacha Bright as a director (1 page)
18 November 2010Termination of appointment of Sacha Bright as a director (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 September 2010Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 6 September 2010 (1 page)
26 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
21 July 2010Appointment of Mr Simon Stevens as a director (2 pages)
21 July 2010Appointment of Mr Simon Stevens as a director (2 pages)
8 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2
(4 pages)
29 May 2009Company name changed eq digital LTD\certificate issued on 03/06/09 (2 pages)
29 May 2009Company name changed eq digital LTD\certificate issued on 03/06/09 (2 pages)
21 May 2009Incorporation (9 pages)
21 May 2009Incorporation (9 pages)