EQUINITI X2 MEZZ CLEANCO LIMITED
Overview
| Company Name | EQUINITI X2 MEZZ CLEANCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07097301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUINITI X2 MEZZ CLEANCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EQUINITI X2 MEZZ CLEANCO LIMITED located?
| Registered Office Address | 42-50 Hersham Road KT12 1RZ Walton-On-Thames Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUINITI X2 MEZZ CLEANCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVENTX2 MEZZ CLEANCO LIMITED | Jan 04, 2010 | Jan 04, 2010 |
| SPSHELFCO (NO.17) LIMITED | Dec 07, 2009 | Dec 07, 2009 |
What are the latest accounts for EQUINITI X2 MEZZ CLEANCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for EQUINITI X2 MEZZ CLEANCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 24, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Haris Kyriakopoulos as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Guy Richard Wakeley as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mar 20, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr James Gerald Arthur Brocklebank on Jan 02, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Gerald Arthur Brocklebank on Dec 31, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||||||
Registered office address changed from * Sutherland House Russell Way Crawley West Sussex RH10 1UH* on Jun 13, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Nick Rose as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Haris Kyriakopoulos as a director | AP01 | |||||||||||||||
Annual return made up to Dec 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of EQUINITI X2 MEZZ CLEANCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAKELEY, Guy Richard | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 185107030003 | |||||
| BROCKLEBANK, James Gerald Arthur | Director | 111 Buckingham Palace Road SW1W 0SR London Advent International United Kingdom | United Kingdom | British | 89317820006 | |||||
| KYRIAKOPOULOS, Haris | Director | 111 Buckingham Palace Road SW1W 0SR London C/O Advent International United Kingdom | United Kingdom | Greek | 180322380001 | |||||
| PADUCH, Jeffrey | Director | c/o C/O Caroline Hutton Advent International Buckingham Palace Road Westminster SW1W 0SR London 111 | Jeffrey Paduch | American | 148274550001 | |||||
| ROSE, Nick | Director | c/o C/O Caroline Hutton, Advent International Buckingham Palace Road SW1W 0SR London 111 United Kingdom | United Kingdom | British | 156746100001 | |||||
| WOOD, Jonathan Paul | Director | EC2M 2WG London One South Place United Kingdom | United Kingdom | British | 134856300001 |
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