About

Registered Number: 03413382
Date of Incorporation: 01/08/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: Betjeman Place 217 Bath Road, Slough, Berkshire, SL1 4AA

 

Equant Network Services Europe Ltd was established in 1997, it has a status of "Dissolved". There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOLANKE, Ibiyemi 08 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 24 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 21 April 2015
TM01 - Termination of appointment of director 16 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2012
AR01 - Annual Return 25 April 2012
AP03 - Appointment of secretary 22 March 2012
AP03 - Appointment of secretary 20 January 2012
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
RESOLUTIONS - N/A 24 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 May 2011
SH19 - Statement of capital 24 May 2011
CAP-SS - N/A 24 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 11 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
CH01 - Change of particulars for director 02 December 2009
AUD - Auditor's letter of resignation 01 December 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 23 November 2009
CH03 - Change of particulars for secretary 06 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
RESOLUTIONS - N/A 22 December 2008
MEM/ARTS - N/A 22 December 2008
123 - Notice of increase in nominal capital 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 21 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 08 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 26 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 19 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2003
AUD - Auditor's letter of resignation 05 June 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 15 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 02 October 2000
363a - Annual Return 17 August 2000
287 - Change in situation or address of Registered Office 15 March 2000
363a - Annual Return 20 August 1999
AA - Annual Accounts 22 April 1999
363a - Annual Return 24 August 1998
225 - Change of Accounting Reference Date 27 May 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
287 - Change in situation or address of Registered Office 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1997
CERTNM - Change of name certificate 12 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
287 - Change in situation or address of Registered Office 05 September 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.