Darkes Lane Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Broadwick Street 4th Floor London W1F 9QY |
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2013(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EW6 1AG |
Director Name | Mr Simon Charles Holley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anson House The Fleming Business Centre Burdon Terrace, Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Registered Address | Anson House The Fleming Business Centre Burdon Terrace, Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
50 at £1 | Aequitas Estates LTD 50.00% Ordinary B |
---|---|
50 at £1 | Fale LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,400 |
Current Liabilities | £4,264,050 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
27 November 2013 | Delivered on: 4 December 2013 Satisfied on: 17 February 2015 Persons entitled: Longbow Investment No. 3 S.a R.L. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 November 2013 | Delivered on: 4 December 2013 Satisfied on: 17 February 2015 Persons entitled: Longbow Investment No. 3 S.a R.L. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
12 October 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
27 April 2016 | Termination of appointment of Simon Charles Holley as a director on 16 March 2016 (1 page) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
13 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
17 February 2015 | Satisfaction of charge 087755930001 in full (1 page) |
17 February 2015 | Satisfaction of charge 087755930002 in full (1 page) |
7 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Director's details changed for Mr Trevor Hugh Silver on 21 August 2014 (2 pages) |
29 October 2014 | Director's details changed for Farouq Rashid Shiekh on 29 October 2014 (2 pages) |
2 January 2014 | Appointment of Farouq Rashid Shiekh as a director (3 pages) |
30 December 2013 | Company name changed aequitas silver LIMITED\certificate issued on 30/12/13
|
19 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
16 December 2013 | Particulars of variation of rights attached to shares (4 pages) |
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Appointment of Simon Holley as a director (3 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
13 December 2013 | Change of name notice (2 pages) |
13 December 2013 | Resolutions
|
4 December 2013 | Registration of charge 087755930002 (38 pages) |
4 December 2013 | Registration of charge 087755930001 (38 pages) |
14 November 2013 | Incorporation (15 pages) |