About

Registered Number: 03502289
Date of Incorporation: 30/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 9 months ago)
Registered Address: Carrick House, 36 Station Square Petts Wood, Orpington, Kent, BR5 1NA

 

Equus Investments Ltd was registered on 30 January 1998 with its registered office in Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCILMURRAY, James Brendan 04 April 2008 27 October 2011 1
OLIVER, Alan Keith 29 January 2008 28 February 2014 1
UYS, Terry Wayne 04 April 2008 16 April 2009 1
Secretary Name Appointed Resigned Total Appointments
JESSUP, Lisa Jane 24 February 2014 - 1
BRESNAHAN, Susan Christine 10 February 1998 24 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 02 May 2014
AP01 - Appointment of director 10 March 2014
CH01 - Change of particulars for director 09 March 2014
CH01 - Change of particulars for director 09 March 2014
AP03 - Appointment of secretary 09 March 2014
TM01 - Termination of appointment of director 09 March 2014
TM02 - Termination of appointment of secretary 09 March 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 02 August 2011
AA01 - Change of accounting reference date 22 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 01 October 2009
AUD - Auditor's letter of resignation 22 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 06 March 2009
AUD - Auditor's letter of resignation 01 November 2008
AAMD - Amended Accounts 02 October 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
RESOLUTIONS - N/A 02 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 20 February 2007
225 - Change of Accounting Reference Date 26 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 03 January 2006
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 29 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 24 December 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 22 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2001
123 - Notice of increase in nominal capital 07 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 20 December 2000
RESOLUTIONS - N/A 18 December 2000
RESOLUTIONS - N/A 18 December 2000
RESOLUTIONS - N/A 18 December 2000
RESOLUTIONS - N/A 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
123 - Notice of increase in nominal capital 18 December 2000
123 - Notice of increase in nominal capital 06 December 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
CERTNM - Change of name certificate 31 July 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 06 January 2000
225 - Change of Accounting Reference Date 26 February 1999
363s - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 30 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.