Company NameEquinox Sutherland Limited
Company StatusDissolved
Company Number07107957
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameParsholt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steen Parsholt
Date of BirthApril 1951 (Born 73 years ago)
NationalityDanish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address8 Boganisvej
Rungsted Kyst Dk 2960
Denmark
Director NameMr Michael David Holley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Secretary NameMs Kelly Louise Cambridge
StatusClosed
Appointed01 August 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 September 2018)
RoleCompany Director
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Secretary NameRobert Andrew Crampton
NationalityBritish
StatusResigned
Appointed01 February 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMiss Katarzyna Maria Weronika Sliwinska
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSotherland House 3 Lloyd's Avenue
London
EC3N 3DS
Director NameMs Alexandra Daria Vera Paton
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2012(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyd's Avenue
London
EC3N 3DS

Location

Registered AddressThe Hallmark Building
52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

267.5k at £0.01Antje Seiffert-murphy
99.63%
Ordinary B
1000 at £0.01Steen Parsholt
0.37%
Ordinary A

Financials

Year2014
Net Worth£19,417
Cash£15,205
Current Liabilities£419,856

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB on 15 August 2017 (1 page)
9 August 2017Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Robert Andrew Crampton as a secretary on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 1 August 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
8 May 2017Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page)
29 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,685
(9 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 June 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,685
(16 pages)
28 November 2014Director's details changed for Alexandra Daria Vera Paton on 24 November 2014 (3 pages)
18 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,685
(16 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
14 January 2013Annual return made up to 18 December 2012 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 January 2012Appointment of Alexandra Daria Vera Paton as a director (3 pages)
17 January 2012Company name changed parsholt LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
(2 pages)
17 January 2012Change of name notice (2 pages)
5 January 2012Annual return made up to 18 December 2011 no member list (15 pages)
26 September 2011Appointment of Katarzyna Maria Weronika Sliwinska as a director (3 pages)
26 September 2011Appointment of Michael David Holley as a director (3 pages)
22 September 2011Change of name notice (2 pages)
22 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(1 page)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 January 2011Register inspection address has been changed (2 pages)
14 January 2011Register(s) moved to registered inspection location (2 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
11 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2,685.00
(4 pages)
1 April 2010Appointment of Robert Andrew Crampton as a secretary (3 pages)
1 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
1 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 2,510
(4 pages)
18 December 2009Incorporation (22 pages)