EQUITY MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

EQUITY MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02165903

Incorporation date

16/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, North Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon21/12/2015
Final Gazette dissolved following liquidation
dot icon21/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon14/04/2015
Liquidators' statement of receipts and payments to 2015-01-14
dot icon10/08/2014
Liquidators' statement of receipts and payments to 2014-07-14
dot icon16/02/2014
Liquidators' statement of receipts and payments to 2014-01-14
dot icon26/08/2013
Liquidators' statement of receipts and payments to 2013-07-14
dot icon17/02/2013
Liquidators' statement of receipts and payments to 2013-01-14
dot icon07/08/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-01-14
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon18/02/2010
Liquidators' statement of receipts and payments to 2010-01-14
dot icon18/08/2009
Liquidators' statement of receipts and payments to 2009-07-14
dot icon30/07/2008
Statement of affairs with form 4.19
dot icon30/07/2008
Resolutions
dot icon30/07/2008
Appointment of a voluntary liquidator
dot icon21/07/2008
Registered office changed on 22/07/2008 from roman house 13 high street elstree hertfordshire WD6 3EP
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/01/2008
Return made up to 06/12/07; full list of members
dot icon10/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/12/2006
Return made up to 06/12/06; full list of members
dot icon13/12/2005
Return made up to 06/12/05; full list of members
dot icon04/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/02/2005
Return made up to 06/12/04; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/12/2003
Accounts for a small company made up to 2003-05-31
dot icon25/11/2003
Return made up to 06/12/03; full list of members
dot icon24/02/2003
Accounts for a small company made up to 2002-05-31
dot icon11/12/2002
Return made up to 06/12/02; full list of members
dot icon12/11/2002
Auditor's resignation
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon12/12/2001
Return made up to 06/12/01; full list of members
dot icon01/05/2001
Registered office changed on 02/05/01 from: 19 cavendish square london W1A 2AW
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon02/01/2001
Return made up to 06/12/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-05-31
dot icon28/12/1999
Registered office changed on 29/12/99 from: 8 baker street london W1M 1DA
dot icon28/12/1999
Return made up to 06/12/99; full list of members
dot icon18/03/1999
Full accounts made up to 1998-05-31
dot icon16/12/1998
Return made up to 06/12/98; full list of members
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon10/01/1998
Return made up to 06/12/97; no change of members
dot icon26/03/1997
Full accounts made up to 1996-05-31
dot icon11/12/1996
Return made up to 06/12/96; no change of members
dot icon07/09/1996
Registered office changed on 08/09/96 from: 19 cavendish square london W1A 2AW
dot icon03/06/1996
Full accounts made up to 1995-05-31
dot icon28/05/1996
Accounting reference date shortened from 30/09/95 to 31/05/95
dot icon07/12/1995
Return made up to 06/12/95; full list of members
dot icon28/11/1995
Registered office changed on 29/11/95 from: 32,queen anne street london W1M 9LB
dot icon21/05/1995
Certificate of change of name
dot icon06/01/1995
Return made up to 06/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-09-30
dot icon15/09/1994
Director resigned;new director appointed
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Accounts for a small company made up to 1993-09-30
dot icon30/03/1994
Director resigned;new director appointed
dot icon13/02/1994
Director resigned;new director appointed
dot icon24/01/1994
Return made up to 06/12/92; full list of members
dot icon24/01/1994
Return made up to 06/12/93; full list of members
dot icon14/11/1993
Secretary resigned;new secretary appointed
dot icon29/09/1993
Accounts for a small company made up to 1992-09-30
dot icon15/07/1993
Registered office changed on 16/07/93 from: 2,hobbs house harrovian business village bessborough road harrow HA1 3EX
dot icon12/04/1993
Accounts for a small company made up to 1991-09-30
dot icon23/09/1992
Registered office changed on 24/09/92 from: 32 queen anne street london W1M 9LB
dot icon18/03/1992
Return made up to 31/12/91; no change of members
dot icon02/09/1991
Accounts for a small company made up to 1990-09-30
dot icon18/02/1991
Return made up to 14/12/90; no change of members
dot icon07/02/1991
Full accounts made up to 1989-09-30
dot icon13/02/1990
Ad 22/11/89--------- £ si 318@1
dot icon13/02/1990
New director appointed
dot icon13/02/1990
Registered office changed on 14/02/90 from: wakefield house 32 pinner street pinner middx HA5 5PW
dot icon17/01/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon01/01/1990
Accounts for a small company made up to 1988-09-30
dot icon01/01/1990
Return made up to 06/12/89; full list of members
dot icon01/01/1990
Return made up to 31/12/88; full list of members
dot icon01/03/1988
Registered office changed on 02/03/88 from: 124/128 city road london EC1V
dot icon01/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1987
Certificate of change of name
dot icon12/11/1987
Certificate of change of name
dot icon16/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GREENBRIAR SECRETARIAL LTD
Corporate Secretary
18/05/1994 - Present
22
CLIFFSIDE INVESTMENTS LIMITED
Corporate Secretary
06/09/1993 - 18/05/1994
10
CLIFFSIDE INVESTMENTS LIMITED
Corporate Director
31/08/1994 - Present
10
CROSSCREST HOLDINGS LIMITED
Corporate Director
01/07/1993 - Present
-

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 EQUITY MANAGEMENT GROUP LIMITED

EQUITY MANAGEMENT GROUP LIMITED is an(a) Dissolved company incorporated on 16/09/1987 with the registered office located at Pearl Assurance House, 319 Ballards Lane, North Finchley, London N12 8LY. There are currently 3 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 EQUITY MANAGEMENT GROUP LIMITED?

toggle

EQUITY MANAGEMENT GROUP LIMITED is currently Dissolved. It was registered on 16/09/1987 and dissolved on 21/12/2015.

Where is EQUITY MANAGEMENT GROUP LIMITED located?

toggle

EQUITY MANAGEMENT GROUP LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, North Finchley, London N12 8LY.

What does EQUITY MANAGEMENT GROUP LIMITED do?

toggle

EQUITY MANAGEMENT GROUP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for EQUITY MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 21/12/2015: Final Gazette dissolved following liquidation.