EQUINITI SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

EQUINITI SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02318005

Incorporation date

15/11/1988

Size

Dormant

Contacts

Registered address

Registered address

Sutherland House, Russell Way, Crawley, West Sussex RH10 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1988)
dot icon14/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2014
First Gazette notice for voluntary strike-off
dot icon18/03/2014
Application to strike the company off the register
dot icon10/03/2014
Appointment of Richard Mark Williams as a director
dot icon19/02/2014
Appointment of Susan Brigitta Rudzitis as a director
dot icon30/01/2014
Termination of appointment of Paul Bingham as a director
dot icon15/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon12/12/2013
Appointment of David Venus & Company Llp as a secretary
dot icon04/11/2013
Termination of appointment of Wayne Story as a director
dot icon23/09/2013
Termination of appointment of Peter Swabey as a secretary
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Appointment of Peter Kenneth Swabey as a secretary
dot icon08/08/2013
Termination of appointment of Sharon Atherton as a secretary
dot icon27/02/2013
Certificate of change of name
dot icon26/12/2012
Appointment of Mr Martyn Hindley as a director
dot icon19/12/2012
Appointment of Mr Paul Brian Bingham as a director
dot icon19/12/2012
Termination of appointment of David Mawhinney as a director
dot icon26/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Appointment of Mr Wayne Andrew Story as a director
dot icon31/05/2012
Termination of appointment of Alasdair Marnoch as a director
dot icon29/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon05/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Ronald Barker as a director
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/11/2010
Appointment of Mr David Mawhinney as a director
dot icon09/05/2010
Termination of appointment of Timothy Robinson as a director
dot icon01/02/2010
Resolutions
dot icon01/02/2010
Statement of company's objects
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/12/2008
Return made up to 16/11/08; full list of members
dot icon09/12/2007
Return made up to 16/11/07; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon17/12/2006
Return made up to 16/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon21/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon27/03/2006
Director resigned
dot icon19/03/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
Secretary resigned
dot icon14/02/2006
Return made up to 16/11/05; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon26/07/2005
Registered office changed on 27/07/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
dot icon26/07/2005
New secretary appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Resolutions
dot icon18/07/2005
Memorandum and Articles of Association
dot icon10/07/2005
Certificate of change of name
dot icon01/12/2004
Return made up to 16/11/04; full list of members
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/05/2004
Director resigned
dot icon06/12/2003
Return made up to 16/11/03; full list of members
dot icon15/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/11/2002
Return made up to 16/11/02; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 16/11/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
New secretary appointed
dot icon28/11/1999
Return made up to 16/11/99; full list of members
dot icon05/09/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Director's particulars changed
dot icon26/11/1998
Auditor's resignation
dot icon25/11/1998
Return made up to 16/11/98; full list of members
dot icon03/09/1998
Registered office changed on 04/09/98 from: concorde house 165 church street east woking surrey GU21 1HF
dot icon02/08/1998
Full accounts made up to 1998-03-31
dot icon06/01/1998
Director's particulars changed
dot icon20/11/1997
Return made up to 16/11/97; full list of members
dot icon07/10/1997
Director resigned
dot icon13/07/1997
Full accounts made up to 1997-03-31
dot icon08/01/1997
Director's particulars changed
dot icon02/12/1996
Return made up to 16/11/96; full list of members
dot icon06/08/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Director's particulars changed
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon29/11/1995
Return made up to 16/11/95; full list of members
dot icon29/11/1995
Location of register of members address changed
dot icon29/11/1995
Location of debenture register address changed
dot icon17/07/1995
Director's particulars changed
dot icon25/05/1995
Director's particulars changed
dot icon18/04/1995
Director's particulars changed
dot icon09/03/1995
Auditor's resignation
dot icon14/02/1995
Return made up to 16/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-05-31
dot icon20/10/1994
New secretary appointed
dot icon26/09/1994
Registered office changed on 27/09/94 from: church gate church street west woking surrey GU21 1DJ
dot icon08/09/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon06/09/1994
Declaration of satisfaction of mortgage/charge
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Secretary resigned;new director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Director resigned
dot icon17/04/1994
Registered office changed on 18/04/94 from: redeham hall burstow horley surrey RH6 9RL
dot icon28/11/1993
Full accounts made up to 1993-05-31
dot icon28/11/1993
Return made up to 16/11/93; no change of members
dot icon18/01/1993
Return made up to 16/11/92; full list of members
dot icon21/12/1992
Full accounts made up to 1992-05-31
dot icon16/03/1992
Full accounts made up to 1991-05-31
dot icon18/11/1991
Return made up to 16/11/91; full list of members
dot icon14/07/1991
New director appointed
dot icon17/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/04/1991
New director appointed
dot icon14/04/1991
Full accounts made up to 1990-05-31
dot icon14/03/1991
Return made up to 20/12/90; full list of members
dot icon14/03/1991
Accounting reference date shortened from 31/03 to 31/05
dot icon03/04/1990
Particulars of mortgage/charge
dot icon10/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon25/06/1989
Memorandum and Articles of Association
dot icon22/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/12/1988
Certificate of change of name
dot icon18/12/1988
Registered office changed on 19/12/88 from: classic house 174-180 old street london
dot icon15/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
DAVID VENUS & COMPANY LLP
Corporate Secretary
19/09/2013 - Present
159
Stahelin, Peter Charles
Secretary
07/02/2006 - 22/02/2007
13
Burgess, Keith John
Secretary
14/02/2000 - 07/07/2005
29
Jones, Frank Stevenson
Director
07/07/2005 - 13/03/2006
31
Williams, Richard Mark
Director
13/02/2014 - Present
48

Persons with Significant Control

0

No PSC data available.

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 EQUINITI SOFTWARE LIMITED

EQUINITI SOFTWARE LIMITED is an(a) Dissolved company incorporated on 15/11/1988 with the registered office located at Sutherland House, Russell Way, Crawley, West Sussex RH10 1UH. 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 EQUINITI SOFTWARE LIMITED?

toggle

EQUINITI SOFTWARE LIMITED is currently Dissolved. It was registered on 15/11/1988 and dissolved on 14/07/2014.

Where is EQUINITI SOFTWARE LIMITED located?

toggle

EQUINITI SOFTWARE LIMITED is registered at Sutherland House, Russell Way, Crawley, West Sussex RH10 1UH.

What does EQUINITI SOFTWARE LIMITED do?

toggle

EQUINITI SOFTWARE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EQUINITI SOFTWARE LIMITED?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via voluntary strike-off.