EQUALITEAM LEWISHAM LIMITED

Register to unlock more data on OkredoRegister

EQUALITEAM LEWISHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08672767

Incorporation date

02/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

9 Deptford Church Street, London SE8 4RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon12/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon21/02/2018
Termination of appointment of Paulette Nicola Watson as a director on 2018-02-10
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Miss Carol Pierre as a director on 2017-12-01
dot icon13/12/2017
Appointment of Mr Talmud Bah as a director on 2017-12-01
dot icon12/12/2017
Registered office address changed from Moonshot Centre Angus Street New Cross London SE14 6LU to 9 Deptford Church Street London SE8 4RX on 2017-12-12
dot icon09/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon18/03/2017
Appointment of Mrs Dane Pedro as a secretary on 2017-03-16
dot icon18/03/2017
Termination of appointment of Patrischia Anne Warmington as a director on 2017-03-17
dot icon14/01/2017
Termination of appointment of Gabriel Celaya as a director on 2017-01-08
dot icon14/01/2017
Termination of appointment of Gabriel Celaya as a secretary on 2017-01-08
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Appointment of Miss Paulette Nicola Watson as a director on 2016-12-05
dot icon26/10/2016
Termination of appointment of Kishan Fitzgerald Manocha as a director on 2016-09-29
dot icon26/10/2016
Termination of appointment of Beverley Glean as a director on 2016-09-29
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon14/07/2016
Appointment of Ms Patrischia Anne Warmington as a director on 2016-07-13
dot icon11/07/2016
Appointment of Mr David Michael as a director on 2016-03-01
dot icon11/07/2016
Statement of company's objects
dot icon11/07/2016
Resolutions
dot icon01/07/2016
Memorandum and Articles of Association
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Statement of company's objects
dot icon17/03/2016
Termination of appointment of Joyce Nkonde as a director on 2016-01-14
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-09-02 no member list
dot icon17/07/2015
Appointment of Mr Beverley Glean as a director on 2015-05-22
dot icon08/07/2015
Registered office address changed from St Laurence Centre Bromley Road London SE6 2TS to Moonshot Centre Angus Street New Cross London SE14 6LU on 2015-07-08
dot icon19/06/2015
Termination of appointment of Karl Ellington Thompson as a director on 2015-06-12
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Termination of appointment of Joanne Bish as a director on 2015-04-10
dot icon10/04/2015
Termination of appointment of Beverley Glean as a director on 2015-03-28
dot icon13/03/2015
Termination of appointment of Henrii Stephanie Webb as a director on 2015-03-13
dot icon13/03/2015
Termination of appointment of Brian Channer as a director on 2015-01-13
dot icon13/03/2015
Termination of appointment of Kay Johnston as a director on 2015-03-13
dot icon13/03/2015
Termination of appointment of Bryan Arthur Pope as a director on 2015-03-13
dot icon11/03/2015
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon18/12/2014
Appointment of Mrs Kay Johnston as a director on 2014-03-28
dot icon12/12/2014
Appointment of Mr Gabriel Celaya as a director on 2014-03-28
dot icon12/12/2014
Appointment of Mr Brian Channer as a director on 2014-03-28
dot icon05/12/2014
Appointment of Mrs Henrietta Stephanie Webb as a director on 2014-10-17
dot icon05/12/2014
Appointment of Mrs Beverley Glean as a director on 2014-03-28
dot icon28/11/2014
Appointment of Dr Kishan Fitzgerald Manocha as a director on 2014-10-17
dot icon28/11/2014
Appointment of Mr Bryan Arthur Pope as a director on 2014-03-28
dot icon31/10/2014
Appointment of Mr Karl Ellington Thompson as a director on 2014-10-17
dot icon16/09/2014
Annual return made up to 2014-09-02 no member list
dot icon21/08/2014
Statement of company's objects
dot icon21/08/2014
Memorandum and Articles of Association
dot icon19/06/2014
Registered office address changed from F5, Leemore Central Community Hub Bonfield Road Lewisham London SE13 5EU on 2014-06-19
dot icon10/06/2014
Termination of appointment of Nigel Long as a director
dot icon16/04/2014
Appointment of Mrs Joyce Nkonde as a director
dot icon16/04/2014
Appointment of Mr Gabriel Celaya as a secretary
dot icon07/02/2014
Appointment of Mr Nigel Matthew Long as a director
dot icon17/01/2014
Termination of appointment of Michael Lewis as a director
dot icon02/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Michael Wayne
Director
02/09/2013 - 15/01/2014
6
Glean, Beverley
Director
22/05/2015 - 29/09/2016
3
Glean, Beverley
Director
28/03/2014 - 28/03/2015
3
Nkonde, Joyce
Director
28/03/2014 - 14/01/2016
-
Brian Channer
Director
28/03/2014 - 13/01/2015
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUALITEAM LEWISHAM LIMITED

EQUALITEAM LEWISHAM LIMITED is an(a) Dissolved company incorporated on 02/09/2013 with the registered office located at 9 Deptford Church Street, London SE8 4RX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUALITEAM LEWISHAM LIMITED?

toggle

EQUALITEAM LEWISHAM LIMITED is currently Dissolved. It was registered on 02/09/2013 and dissolved on 12/02/2019.

Where is EQUALITEAM LEWISHAM LIMITED located?

toggle

EQUALITEAM LEWISHAM LIMITED is registered at 9 Deptford Church Street, London SE8 4RX.

What does EQUALITEAM LEWISHAM LIMITED do?

toggle

EQUALITEAM LEWISHAM LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for EQUALITEAM LEWISHAM LIMITED?

toggle

The latest filing was on 12/02/2019: Final Gazette dissolved via compulsory strike-off.