E Q L ASSESSMENT LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.05224778
CategoryPrivate Limited Company
Incorporated07 Sep 2004
Age19 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution06 Dec 2017
Years6 years, 5 months, 8 days

SUMMARY

E Q L ASSESSMENT LIMITED is an dissolved private limited company with number 05224778. It was incorporated 19 years, 8 months, 7 days ago, on 07 September 2004 and it was dissolved 6 years, 5 months, 8 days ago, on 06 December 2017. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Keith Scobie

Termination date: 2017-06-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2017

Action Date: 21 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

New address: Acre House 11-15 William Road London NW1 3ER

Change date: 2016-04-13

Old address: 80 Strand London WC2R 0RL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Williams

Termination date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Kate Miranda Johnson

Termination date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mark Williams

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 14 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 14 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Charles Keith Scobie

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catriona Ann Sheret

Appointment date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Mary Lockie

Termination date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Kate Miranda Johnson

Change date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Victoria Lockie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE

Change date: 2014-12-10

New address: 80 Strand London WC2R 0RL

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalie Jane Dale

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 22 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 22 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Knight

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Kate Miranda Johnson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 27 Sep 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 27 Sep 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Austen Knight

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Thomas

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Snook

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Lockie

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Mary Lockie

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: International House Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 11/09/2009 from international house siskin parkway east middlemarch business park coventry west midlands CV3 4PE

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; no change of members

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 21/07/05 from: the old school holly walk leamington spa warwickshire CV32 4GL

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 01/12/04 from: bpp house, aldin place 142-144 uxbridge road london W12 8AA

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 07 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP07118R
Status:ACTIVE
Category:Industrial and Provident Society

COMMISSIONED CARE SERVICES LTD

LEIGH HOUSE,7 STATION APPROACH, BEXLEYHEATH,DA7 4QP

Number:11080564
Status:ACTIVE
Category:Private Limited Company

E WEST CONSULTANCY LTD

46 CHILTERN AVENUE,LEICESTER,LE9 1UF

Number:10856814
Status:ACTIVE
Category:Private Limited Company

H & F (1974) LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:08823217
Status:ACTIVE
Category:Private Limited Company
Number:CE014821
Status:ACTIVE
Category:Charitable Incorporated Organisation

SURAN LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:08417924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source