Company NameEquity Abroad Limited
Company StatusDissolved
Company Number07597756
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Viraz Gupta
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed09 February 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2013)
RoleConstruction Real Estate Company
Country of ResidenceIndia
Correspondence AddressAmba House 2nd Floor Delson Suite, 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMs Prerna Khurana
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 232 2nd Floor
Berkeley Square House Mayfair
London
W1J 6BD

Location

Registered AddressAmba House
2nd Floor Delson Suite, 15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Tmz Group LTD
75.00%
Ordinary
25 at £1Prerna Khurana
25.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2013Registered office address changed from 9 St Andrews Terrace Prestwick Road Watford WD19 6UZ on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 9 st Andrews Terrace Prestwick Road Watford WD19 6UZ on 30 May 2013 (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Application to strike the company off the register (3 pages)
14 March 2013Application to strike the company off the register (3 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 July 2012Registered office address changed from 447 Kenton Road Kenton Harrow Middlesex HA3 0XY United Kingdom on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 447 Kenton Road Kenton Harrow Middlesex HA3 0XY United Kingdom on 16 July 2012 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
28 March 2012Appointment of Mr Viraz Gupta as a director on 9 February 2012 (2 pages)
28 March 2012Appointment of Mr Viraz Gupta as a director (2 pages)
9 February 2012Registered office address changed from Suit 232 2Nd Floor Berkeley Square House Mayfair London W1J 6BD England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Suit 232 2Nd Floor Berkeley Square House Mayfair London W1J 6BD England on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Prerna Khurana as a director on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Suit 232 2nd Floor Berkeley Square House Mayfair London W1J 6BD England on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Prerna Khurana as a director (1 page)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)