This company is commonly known as Equator Corporation Ltd. The company was founded 21 years ago and was given the registration number 04720526. The firm's registered office is in LONDON. You can find them at 22 West Green Road, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | EQUATOR CORPORATION LTD |
---|---|---|
Company Number | : | 04720526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 West Green Road, London, United Kingdom, N15 5NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, West Green Road, London, United Kingdom, N15 5NN | Secretary | 06 April 2010 | Active |
22, West Green Road, London, United Kingdom, N15 5NN | Director | 31 March 2015 | Active |
47 Chigwell Rise, Chigwell, IG7 6AQ | Secretary | 06 February 2004 | Active |
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH | Secretary | 04 August 2004 | Active |
53 Highfield Road, Chislehurst, BR7 6QY | Secretary | 18 December 2008 | Active |
31 Cranley Drive, Newbury Park, IG2 6AH | Secretary | 18 June 2003 | Active |
8 The Fountains, Loughton, IG10 4RZ | Secretary | 29 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 April 2003 | Active |
47 Chigwell Rise, Chigwell, IG7 6AQ | Director | 29 May 2003 | Active |
53 Highfield Road, Chislehurst, BR7 6QY | Director | 29 September 2006 | Active |
22, West Green Road, London, United Kingdom, N15 5NN | Director | 06 April 2010 | Active |
8 The Fountains, Loughton, IG10 4RZ | Director | 29 May 2003 | Active |
3 The Drive, South Woodford, London, E18 2BL | Director | 10 August 2005 | Active |
3 The Drive, South Woodford, London, E18 2BL | Director | 29 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 April 2003 | Active |
Mr Harnoop Singh Atkar | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, West Green Road, London, United Kingdom, N15 5NN |
Nature of control | : |
|
Mr Mangat Rai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 22, West Green Road, London, United Kingdom, N15 5NN |
Nature of control | : |
|
Mr Inderpal Singh Kular | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | Kenyan |
Country of residence | : | United Kingdom |
Address | : | 22, West Green Road, London, United Kingdom, N15 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Gazette | Gazette filings brought up to date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-11 | Gazette | Gazette filings brought up to date. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Change person secretary company with change date. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.