Company NameEquinox Trading (UK) Limited
Company StatusDissolved
Company Number04371107
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Maurice Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed31 July 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2015)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(4 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2012)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2012)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2012)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

1 at £1Deltakirk LTD
50.00%
Ordinary
1 at £1Kirkdelta LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,794
Current Liabilities£33,794

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
14 February 2014Register(s) moved to registered inspection location (1 page)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Register inspection address has been changed (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 August 2012Appointment of Kingsley Secretaries Limited as a secretary on 31 July 2012 (2 pages)
4 August 2012Appointment of Mr. Christopher Polan as a director on 31 July 2012 (2 pages)
3 August 2012Termination of appointment of Thomas Lane as a director on 31 July 2012 (1 page)
3 August 2012Registered office address changed from 5th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 5th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Sarah Louise Petre-Mears as a director on 31 July 2012 (1 page)
3 August 2012Termination of appointment of London Secretaries Limited as a secretary on 31 July 2012 (1 page)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for London Secretaries Limited on 11 February 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 March 2007Return made up to 11/02/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 February 2006Return made up to 11/02/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 April 2004Return made up to 11/02/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 March 2004Director's particulars changed (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
28 April 2003Return made up to 11/02/03; full list of members (7 pages)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 February 2002Incorporation (15 pages)