Company NameEQ Trust UK Limited
Company StatusDissolved
Company Number07210020
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthias Belz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Iain David Johns
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameDanny Henry Kragt
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed20 May 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2014)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2010(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2010(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Equity Trust (Netherlands) Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£16,854
Cash£17,223
Current Liabilities£1,847

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(8 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 August 2011Appointment of Danny Henry Kragt as a director (2 pages)
2 August 2011Termination of appointment of Maxine Drabble as a director (1 page)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Miss Maxine Frances Drabble on 4 January 2011 (2 pages)
7 February 2011Director's details changed for Miss Maxine Frances Drabble on 4 January 2011 (2 pages)
4 June 2010Director's details changed for Antony Victor Hawker on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Antony Victor Hawker on 2 June 2010 (2 pages)
1 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
19 April 2010Appointment of Matthias Belz as a director (3 pages)
19 April 2010Appointment of Iain David Johns as a director (3 pages)
13 April 2010Appointment of Palmerston Registrars Limited as a director (3 pages)
13 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(4 pages)
13 April 2010Appointment of Palmerston Secretaries Limited as a secretary (3 pages)
13 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(4 pages)
13 April 2010Appointment of Antony Victor Hawker as a director (3 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)