About

Registered Number: 02852542
Date of Incorporation: 10/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2020 (3 years and 8 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

General Equipment Ltd was founded on 10 September 1993. The companies directors are listed as Brencich Frank, Viviana, Franjo, Frank, Viviana, Frank. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENCICH FRANK, Viviana 23 April 2004 - 1
FRANJO, Frank 10 September 1993 - 1
VIVIANA, Frank 10 September 1993 27 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2020
WU15 - N/A 30 April 2020
LIQ MISC OC - N/A 13 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 June 2014
AD01 - Change of registered office address 14 March 2014
LIQ MISC OC - N/A 11 September 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 September 2013
LIQ MISC OC - N/A 29 March 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 March 2010
LIQ MISC - N/A 10 March 2010
287 - Change in situation or address of Registered Office 08 November 2005
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 November 2005
COCOMP - Order to wind up 16 March 2005
COCOMP - Order to wind up 07 March 2005
DISS6 - Notice of striking-off action suspended 01 March 2005
GAZ1 - First notification of strike-off action in London Gazette 01 March 2005
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
363s - Annual Return 12 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 21 September 2000
AUD - Auditor's letter of resignation 30 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 22 September 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 22 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1997
AA - Annual Accounts 06 February 1997
AA - Annual Accounts 30 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1996
363s - Annual Return 17 October 1996
288 - N/A 12 October 1995
288 - N/A 12 October 1995
363s - Annual Return 22 September 1995
363s - Annual Return 06 December 1994
RESOLUTIONS - N/A 04 August 1994
123 - Notice of increase in nominal capital 04 August 1994
288 - N/A 24 September 1993
288 - N/A 24 September 1993
NEWINC - New incorporation documents 10 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.