Company NameEquiom Mbn Property Ventures Limited
Company StatusDissolved
Company Number09884903
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 6 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NameEquiom Ventures Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kamal Zumberlal Baldota
Date of BirthJune 1940 (Born 84 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2020(5 years after company formation)
Appointment Duration6 months, 4 weeks (closed 29 June 2021)
RoleChair Person
Country of ResidenceIndia
Correspondence Address16 Horsehaven Mews
Watford
WD19 4FT
Director NameMrs Swati Bhattacharyya
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleDirect
Country of ResidenceUnited Kingdom
Correspondence Address34/38 Nightingale Court Sheepcoate Road
Harrow
HA1 2JB
Director NameMrs Shubhangi Munot Baldota
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Panchjanya" Plot 20, 16 Horse Heaven Mews
Compass Fields, Off Bucks Avenue
Watford
Hertfordshire
Director NameMr Sanjay Zumberlal Baldota
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-29 Sheepcote Road
Harrow
HA1 2JB
Director NameMrs Aakanskha Mittal Patel
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Sheepcote Road
Harrow
HA1 2JB

Location

Registered Address16 Horsehaven Mews
Watford
WD19 4FT
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End02 April

Filing History

9 March 2021Appointment of Mrs Kamal Zumberlal Baldota as a director on 1 December 2020 (2 pages)
8 March 2021Appointment of Mrs Aakanskha Mittal Patel as a director on 26 January 2021 (2 pages)
21 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 February 2021Previous accounting period shortened from 31 December 2020 to 2 April 2020 (1 page)
21 February 2021Director's details changed for Mr Sanjay Zumberlal Baldota on 21 January 2021 (2 pages)
31 October 2020Registered office address changed from 16 Horse Haven Mews Office of Equiom Mbn Ventures 16 Horse Haven Mews Watford WD19 4FT England to 16 Horsehaven Mews Watford WD19 4FT on 31 October 2020 (1 page)
27 October 2020Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2
(3 pages)
27 October 2020Registered office address changed from " 1 York Place " 16 Horse Haven Mews Watford Hertfordshire England to 16 Horse Haven Mews Office of Equiom Mbn Ventures 16 Horse Haven Mews Watford WD19 4FT on 27 October 2020 (1 page)
27 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
12 July 2019Registered office address changed from West End Quay 516 West Cliffe Apartments, South Wharf Road, South Wharf Road London Paddington Westminster W2 1JB England to 60 Baldota Group 60 Pinner HA5 5HH on 12 July 2019 (1 page)
20 May 2019Current accounting period shortened from 5 April 2020 to 31 December 2019 (1 page)
20 May 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 26 September 2018 with updates (4 pages)
8 January 2019Director's details changed for Mr Sanjay Baldota on 27 December 2018 (2 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
8 January 2019Registered office address changed from 516/a South Wharf Road London W2 1JB England to West End Quay 516 West Cliffe Apartments, South Wharf Road, South Wharf Road London Paddington Westminster W2 1JB on 8 January 2019 (1 page)
8 January 2019Director's details changed for Mrs Shubhangi Munot Baldota on 27 December 2018 (2 pages)
7 January 2019Current accounting period extended from 30 November 2019 to 5 April 2020 (1 page)
7 January 2019Registered office address changed from 34/38 Nightingale Court Sheepcoate Road Harrow HA1 2JB United Kingdom to 516/a South Wharf Road London W2 1JB on 7 January 2019 (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
26 September 2017Termination of appointment of Swati Bhattacharyya as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Mr Sanjay Baldota as a director on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
26 September 2017Termination of appointment of Swati Bhattacharyya as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Mr Sanjay Baldota as a director on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
18 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 2
(37 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 2
(37 pages)