EQUINOX CAPITAL LIMITED

Register to unlock more data on OkredoRegister

EQUINOX CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03626183

Incorporation date

02/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon13/08/2018
Final Gazette dissolved following liquidation
dot icon13/05/2018
Notice of final account prior to dissolution
dot icon04/05/2017
Insolvency filing
dot icon05/05/2016
Insolvency filing
dot icon07/05/2015
Insolvency filing
dot icon12/06/2014
Order of court to wind up
dot icon12/06/2014
Insolvency court order
dot icon12/06/2014
Appointment of a liquidator
dot icon28/04/2014
Insolvency filing
dot icon13/03/2014
Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 2014-03-14
dot icon31/01/2014
Satisfaction of charge 3 in full
dot icon31/01/2014
Satisfaction of charge 1 in full
dot icon08/09/2013
Insolvency court order
dot icon08/09/2013
Order of court to wind up
dot icon08/09/2013
Appointment of a liquidator
dot icon17/04/2013
Insolvency filing
dot icon14/03/2012
Registered office address changed from Po Box 698 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 2012-03-15
dot icon14/03/2012
Appointment of a liquidator
dot icon30/01/2012
Order of court to wind up
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon05/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Mark Eichorn as a director
dot icon23/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Warwick Consultancy Services Limited on 2010-09-03
dot icon19/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon07/04/2009
Amended accounts made up to 2007-12-31
dot icon11/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 03/09/08; full list of members
dot icon18/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/10/2007
Return made up to 03/09/07; full list of members
dot icon03/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon20/11/2006
Return made up to 03/09/06; full list of members
dot icon10/05/2006
Particulars of mortgage/charge
dot icon07/12/2005
Return made up to 03/09/05; full list of members
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon10/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/08/2005
Group of companies' accounts made up to 2004-06-30
dot icon24/05/2005
Director's particulars changed
dot icon26/10/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon05/10/2004
Return made up to 03/09/04; no change of members
dot icon13/06/2004
Director resigned
dot icon18/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon05/10/2003
Return made up to 03/09/03; full list of members
dot icon27/06/2003
Auditor's resignation
dot icon29/05/2003
Director resigned
dot icon02/10/2002
Return made up to 03/09/02; full list of members
dot icon25/09/2002
Group of companies' accounts made up to 2002-06-30
dot icon21/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon16/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon15/01/2002
New director appointed
dot icon18/09/2001
Return made up to 03/09/01; full list of members
dot icon14/08/2001
Director resigned
dot icon17/12/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon23/10/2000
Ad 16/10/00--------- £ si 14286@1=14286 £ ic 446553/460839
dot icon10/09/2000
Return made up to 03/09/00; full list of members
dot icon17/08/2000
New director appointed
dot icon30/07/2000
Ad 25/07/00--------- £ si [email protected]=4844 £ ic 441709/446553
dot icon21/06/2000
Ad 15/06/00--------- £ si [email protected]=4285 £ ic 437424/441709
dot icon12/06/2000
New director appointed
dot icon29/05/2000
Ad 15/05/00--------- £ si [email protected]=2342 £ ic 435082/437424
dot icon29/05/2000
Ad 15/05/00--------- £ si [email protected]=18663 £ ic 416419/435082
dot icon05/04/2000
Full group accounts made up to 1999-12-31
dot icon05/04/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon09/01/2000
Ad 20/12/99--------- £ si [email protected]=10000 £ ic 406419/416419
dot icon09/01/2000
Ad 06/12/99--------- £ si [email protected]=1400 £ ic 405019/406419
dot icon09/01/2000
Ad 25/11/99--------- £ si [email protected]=839 £ ic 404180/405019
dot icon09/01/2000
Ad 16/11/99--------- £ si [email protected]=2800 £ ic 401380/404180
dot icon15/11/1999
Ad 05/11/99--------- £ si [email protected]=3500 £ ic 397880/401380
dot icon09/11/1999
Particulars of mortgage/charge
dot icon19/10/1999
Ad 14/10/99--------- £ si [email protected]=1748 £ ic 396132/397880
dot icon13/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
New secretary appointed
dot icon31/08/1999
Secretary resigned
dot icon26/08/1999
Return made up to 03/09/99; full list of members
dot icon17/06/1999
Statement of affairs
dot icon17/06/1999
Ad 30/03/99--------- £ si [email protected]=298130 £ ic 98002/396132
dot icon27/04/1999
Ad 22/04/99--------- £ si 28000@1=28000 £ ic 70002/98002
dot icon19/04/1999
Ad 12/04/99--------- £ si 70000@1=70000 £ ic 2/70002
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon15/02/1999
S-div 08/02/99
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
Director resigned
dot icon07/09/1998
New secretary appointed;new director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Registered office changed on 08/09/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR
dot icon02/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wightman, Christopher Paul James
Director
02/09/1998 - Present
34
Wightman, Christopher Paul James
Secretary
02/09/1998 - 24/08/1999
-
Eichorn, Mark
Director
19/11/2005 - 02/02/2011
-
Sheridan, Dominic Richard Rex
Director
03/01/2002 - 29/05/2004
4
Goodhart, Jonathan Luke Henry
Director
02/09/1998 - 22/05/2003
22

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 EQUINOX CAPITAL LIMITED

EQUINOX CAPITAL LIMITED is an(a) Dissolved company incorporated on 02/09/1998 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 2 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 EQUINOX CAPITAL LIMITED?

toggle

EQUINOX CAPITAL LIMITED is currently Dissolved. It was registered on 02/09/1998 and dissolved on 13/08/2018.

Where is EQUINOX CAPITAL LIMITED located?

toggle

EQUINOX CAPITAL LIMITED is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does EQUINOX CAPITAL LIMITED do?

toggle

EQUINOX CAPITAL LIMITED operates in the Administration of financial markets (67.11 - SIC 2003) sector.

What is the latest filing for EQUINOX CAPITAL LIMITED?

toggle

The latest filing was on 13/08/2018: Final Gazette dissolved following liquidation.