About

Registered Number: 06418514
Date of Incorporation: 06/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (4 years ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Eqalis Ltd was registered on 06 November 2007 with its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Williams, Edward Jonathan, Cross, Suzana, Nisbet, Helen Louise, Yalden, Martin, Springfield Secretaries Limited, Munson, Robert Alan, Tunsley, Kevin in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNSON, Robert Alan 06 November 2007 06 April 2011 1
TUNSLEY, Kevin 06 November 2007 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Edward Jonathan 26 July 2018 - 1
CROSS, Suzana 26 July 2018 30 August 2019 1
NISBET, Helen Louise 25 June 2015 26 July 2018 1
YALDEN, Martin 29 November 2013 25 June 2015 1
SPRINGFIELD SECRETARIES LIMITED 06 November 2007 29 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ13 - N/A 19 February 2020
TM02 - Termination of appointment of secretary 13 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2019
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 02 March 2019
LIQ01 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 16 November 2018
MR04 - N/A 16 November 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 13 August 2018
AP01 - Appointment of director 01 August 2018
AP03 - Appointment of secretary 01 August 2018
AP03 - Appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 November 2017
PSC05 - N/A 13 September 2017
RESOLUTIONS - N/A 15 August 2017
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 14 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 29 January 2016
PARENT_ACC - N/A 29 January 2016
GUARANTEE2 - N/A 29 January 2016
AGREEMENT2 - N/A 29 January 2016
AR01 - Annual Return 10 November 2015
RESOLUTIONS - N/A 15 October 2015
AA01 - Change of accounting reference date 01 October 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
RESOLUTIONS - N/A 08 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 18 November 2014
MR01 - N/A 29 April 2014
AR01 - Annual Return 17 December 2013
AP03 - Appointment of secretary 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AD01 - Change of registered office address 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 20 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 November 2012
SH08 - Notice of name or other designation of class of shares 27 November 2012
AR01 - Annual Return 27 November 2012
RESOLUTIONS - N/A 21 November 2012
MEM/ARTS - N/A 21 November 2012
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 18 July 2011
SH03 - Return of purchase of own shares 01 June 2011
CH01 - Change of particulars for director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
AA - Annual Accounts 17 June 2009
225 - Change of Accounting Reference Date 11 June 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.