Company NameAequitas Holdings Limited
Company StatusDissolved
Company Number09027751
CategoryPrivate Limited Company
Incorporation Date7 May 2014(10 years ago)
Dissolution Date14 March 2023 (1 year, 2 months ago)
Previous NameITFW 1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Colombo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Io Centre Minden Road
Kimpton Park Way
Sutton
London
SM3 9BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 7, Io Centre Minden Road
Kimpton Park Way
Sutton
London
SM3 9BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

200 at £1Andrea Colombo
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Director's details changed for Andrea Colombo on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
20 July 2017Notification of Andrea Colombo as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(6 pages)
31 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(3 pages)
14 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(3 pages)
3 March 2015Registered office address changed from Beulah Hall 3 Beulah Road London SW19 3SB United Kingdom to Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Beulah Hall 3 Beulah Road London SW19 3SB United Kingdom to Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT on 3 March 2015 (2 pages)
20 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 200
(4 pages)
12 February 2015Change of name notice (2 pages)
12 February 2015Company name changed itfw 1 LIMITED\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2015-01-29
(2 pages)
12 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
12 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 100
(4 pages)
3 June 2014Appointment of Andrea Colombo as a director (3 pages)
12 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
7 May 2014Incorporation (35 pages)