About

Registered Number: 05377003
Date of Incorporation: 26/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 21a New Road, Seven Kings, Ilford, Essex, IG3 8AU

 

Having been setup in 2005, E-quip Office Products Ltd has its registered office in Ilford, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Mitchell, Maxine Rita, Mitchell, Kerry, Mitchell, Danny, Cooney, Jamie at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Kerry 26 February 2005 - 1
COONEY, Jamie 05 September 2005 15 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Maxine Rita 02 March 2005 - 1
MITCHELL, Danny 26 February 2005 02 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
MR04 - N/A 15 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 14 October 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 21 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 13 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363s - Annual Return 21 April 2007
287 - Change in situation or address of Registered Office 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
225 - Change of Accounting Reference Date 16 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 26 February 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.