About

Registered Number: 06225912
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: 42-50 Hersham Road, Walton-On-Thames, Surrey, KT12 1RZ

 

Having been setup in 2007, Equiniti Enterprises Ltd have registered office in Walton-On-Thames in Surrey, it's status at Companies House is "Dissolved". The company has 2 directors listed as Armour, Douglas William, Thian, Robert Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIAN, Robert Peter 30 September 2007 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
ARMOUR, Douglas William 31 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 06 October 2016
AR01 - Annual Return 25 April 2016
RESOLUTIONS - N/A 23 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2015
SH19 - Statement of capital 23 December 2015
CAP-SS - N/A 23 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 November 2015
SH08 - Notice of name or other designation of class of shares 16 November 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 19 August 2015
CH03 - Change of particulars for secretary 21 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 23 June 2015
CH01 - Change of particulars for director 22 May 2015
AR01 - Annual Return 27 April 2015
CH03 - Change of particulars for secretary 23 March 2015
AD01 - Change of registered office address 20 March 2015
TM01 - Termination of appointment of director 27 February 2015
AP03 - Appointment of secretary 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 31 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 28 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
CH01 - Change of particulars for director 20 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AUD - Auditor's letter of resignation 15 December 2010
AUD - Auditor's letter of resignation 18 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AP01 - Appointment of director 06 May 2010
SH01 - Return of Allotment of shares 26 March 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
363a - Annual Return 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
RESOLUTIONS - N/A 18 May 2009
MEM/ARTS - N/A 18 May 2009
169 - Return by a company purchasing its own shares 08 January 2009
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
RESOLUTIONS - N/A 26 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
CERTNM - Change of name certificate 03 September 2007
MEM/ARTS - N/A 24 July 2007
CERTNM - Change of name certificate 13 July 2007
225 - Change of Accounting Reference Date 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
CERTNM - Change of name certificate 04 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.