EQUITEK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

EQUITEK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03892552

Incorporation date

06/12/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon17/11/2010
Final Gazette dissolved following liquidation
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-07-19
dot icon17/08/2010
Return of final meeting in a members' voluntary winding up
dot icon03/05/2010
Declaration of solvency
dot icon03/05/2010
Appointment of a voluntary liquidator
dot icon03/05/2010
Resolutions
dot icon03/05/2010
Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7QX on 2010-05-04
dot icon18/03/2010
Termination of appointment of Julian Harding as a director
dot icon22/02/2010
Termination of appointment of Jeffrey Adler as a director
dot icon13/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon13/12/2009
Director's details changed for Mr Samir Saffadi on 2009-12-01
dot icon13/12/2009
Director's details changed for Mr Julian Harding on 2009-12-01
dot icon13/12/2009
Director's details changed for Mr Jeffrey Adler on 2009-12-01
dot icon31/08/2009
Appointment Terminated Director david pinchin
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 07/12/08; full list of members
dot icon11/03/2009
Location of register of members
dot icon11/03/2009
Registered office changed on 12/03/2009 from beaufort house st. Botolph street london EC3A 7QX united kingdom
dot icon11/03/2009
Location of debenture register
dot icon14/01/2009
Director's Change of Particulars / jeffrey adler / 15/01/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: apt 903; Street was: 7-8 bathurst street, now: 19111 collins avenue; Area was: flat 7, now: fl 33160; Post Town was: london, now: sunny isles beach; Region was: , now: florida; Post Code was: W2 2SD, now: ; Cou
dot icon09/11/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Secretary's Change of Particulars / peter weston / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: beaufort house; Street was: 4TH floor, east india house, now: st. Botolph street; Area was: 109-117 middlesex street, now: ; Post Code was: E1 7JF, now: EC3A 7QX; Country was: , now: united kingdom
dot icon01/06/2008
Director's Change of Particulars / david pinchin / 21/04/2008 / HouseName/Number was: , now: beaufort house; Street was: 4TH floor east india house, now: st. Botolph street; Area was: 109-117 middlesex street, now: ; Post Code was: E1 7JF, now: EC3A 7QX; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon01/06/2008
Director's Change of Particulars / samir saffadi / 21/04/2008 / Nationality was: american, now: british; Title was: , now: mr; HouseName/Number was: , now: beaufort house; Street was: 4TH floor east india house, now: st. Botolph street; Area was: 109-117 middlesex street, now: ; Post Code was: E1 7JF, now: EC3A 7QX; Country was: , now: united kingd
dot icon14/04/2008
Location of register of members
dot icon14/04/2008
Registered office changed on 15/04/2008 from east india house 109-117 middlesex street london E1 7JF
dot icon21/12/2007
Return made up to 07/12/07; no change of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 07/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Secretary's particulars changed
dot icon07/05/2006
Director's particulars changed
dot icon07/05/2006
Director's particulars changed
dot icon28/12/2005
Return made up to 07/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 07/12/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Director's particulars changed
dot icon14/12/2003
Return made up to 07/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New secretary appointed
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Resolutions
dot icon23/02/2003
Director's particulars changed
dot icon04/02/2003
Director's particulars changed
dot icon25/01/2003
Return made up to 07/12/02; full list of members
dot icon24/01/2003
Ad 28/06/02--------- £ si 100000@1=100000 £ ic 1200000/1300000
dot icon24/01/2003
Ad 28/02/01--------- £ si 100000@1
dot icon24/01/2003
Ad 27/04/01--------- £ si 99999@1
dot icon24/01/2003
Ad 31/07/01--------- £ si 125000@1
dot icon24/01/2003
Ad 31/10/01--------- £ si 75000@1
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Ad 31/10/01--------- £ si 75000@1
dot icon05/03/2002
Return made up to 07/12/01; full list of members
dot icon05/11/2001
New director appointed
dot icon23/10/2001
Ad 31/07/01--------- £ si 125000@1=125000 £ ic 1000000/1125000
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon23/10/2001
£ nc 1000000/2000000 31/07/01
dot icon23/10/2001
Ad 27/04/01--------- £ si 99999@1=99999 £ ic 900001/1000000
dot icon23/10/2001
Ad 28/02/01--------- £ si 100000@1=100000 £ ic 800001/900001
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Ad 28/11/00--------- £ si 100000@1
dot icon13/02/2001
Ad 31/10/00--------- £ si 400000@1
dot icon17/01/2001
Ad 22/12/00--------- £ si 75000@1=75000 £ ic 725001/800001
dot icon16/01/2001
Return made up to 07/12/00; full list of members
dot icon06/08/2000
Ad 27/06/00--------- £ si 225000@1=225000 £ ic 1/225001
dot icon06/08/2000
Nc inc already adjusted 27/06/00
dot icon06/08/2000
Resolutions
dot icon06/08/2000
Resolutions
dot icon15/05/2000
Certificate of change of name
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon06/02/2000
Registered office changed on 07/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon06/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1999 - 06/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/12/1999 - 06/12/1999
43699
Adler, Jeffrey
Director
06/12/1999 - 18/02/2010
5
Harding, Julian
Director
30/08/2001 - 16/03/2010
4
Pinchin, David Charles
Director
30/08/2001 - 30/08/2009
4

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 EQUITEK CAPITAL LIMITED

EQUITEK CAPITAL LIMITED is an(a) Dissolved company incorporated on 06/12/1999 with the registered office located at 55 Baker Street, London W1U 7EU. 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 EQUITEK CAPITAL LIMITED?

toggle

EQUITEK CAPITAL LIMITED is currently Dissolved. It was registered on 06/12/1999 and dissolved on 17/11/2010.

Where is EQUITEK CAPITAL LIMITED located?

toggle

EQUITEK CAPITAL LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for EQUITEK CAPITAL LIMITED?

toggle

The latest filing was on 17/11/2010: Final Gazette dissolved following liquidation.