EQUINITI X2 ENTERPRISES LIMITED

EQUINITI X2 ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEQUINITI X2 ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07089764
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUINITI X2 ENTERPRISES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EQUINITI X2 ENTERPRISES LIMITED located?

    Registered Office Address
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINITI X2 ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    XAFINITY ENTERPRISES LIMITEDApr 26, 2011Apr 26, 2011
    ADVENTX2 ENTERPRISES LIMITEDJan 04, 2010Jan 04, 2010
    SHELCO NO.15 LIMITEDNov 28, 2009Nov 28, 2009

    What are the latest accounts for EQUINITI X2 ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for EQUINITI X2 ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital on Dec 24, 2015

    • Capital: GBP 995.17
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 21/12/2015
    RES13

    Termination of appointment of Kevin Beeston as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Rodney Aldridge as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Haris Kyriakopoulos as a director on Dec 17, 2015

    1 pagesTM01

    Annual return made up to Nov 28, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 398,068.1
    SH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015

    2 pagesTM01

    Termination of appointment of Oliver Niedermaier as a director on Sep 21, 2015

    2 pagesTM01

    Termination of appointment of Oliver Niedermaier as a director on Sep 21, 2015

    1 pagesTM01

    Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015

    1 pagesTM01

    Director's details changed for Mr John Stier on Sep 21, 2015

    2 pagesCH01

    Appointment of Guy Richard Wakeley as a director on Jun 19, 2015

    2 pagesAP01

    Director's details changed for Mr John Stier on Jun 19, 2015

    2 pagesCH01

    Appointment of Mr John Stier as a director on Jun 19, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Who are the officers of EQUINITI X2 ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STIER, John
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    EnglandBritish199168290008
    WAKELEY, Guy Richard
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish185107030003
    ALDRIDGE, Rodney
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    EnglandBritish151019800001
    BEESTON, Kevin
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish162950750001
    BROCKLEBANK, James Gerald Arthur
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    United KingdomBritish89317820006
    HAMILTON, Ian Richard
    EC2M 2WG London
    One South Place
    United Kingdom
    Director
    EC2M 2WG London
    One South Place
    United Kingdom
    EnglandBritish133805490001
    HINDLEY, Martyn John
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    EnglandBritish134332760002
    KYRIAKOPOULOS, Haris
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Advent International
    United Kingdom
    United KingdomGreek180322380001
    MARNOCH, Alasdair
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    UnitedkingdomBritish81076080003
    NIEDERMAIER, Oliver
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    UsaGerman125275780001
    PADUCH, Jeffrey
    c/o C/O Caroline Hutton Advent International
    Buckingham Palace Road
    Westminster
    SW1W 0SR London
    111
    Director
    c/o C/O Caroline Hutton Advent International
    Buckingham Palace Road
    Westminster
    SW1W 0SR London
    111
    Jeffrey PaduchAmerican148274550001
    ROBINSON, Timothy Michael
    House
    Russell Way
    RH10 0UH Crawley
    Sutherland
    West Sussex
    Director
    House
    Russell Way
    RH10 0UH Crawley
    Sutherland
    West Sussex
    EnglandBritish154155330001
    ROSE, Nick
    c/o C/O Caroline Hutton, Advent International
    Buckingham Palace Road
    SW1W 0SR London
    111
    United Kingdom
    Director
    c/o C/O Caroline Hutton, Advent International
    Buckingham Palace Road
    SW1W 0SR London
    111
    United Kingdom
    United KingdomBritish156746100001
    SIMMS, Neville Ian, Sir
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    EnglandBritish140662070001
    STORY, Wayne Andrew
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    United KingdomBritish136069640001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0