You are here: bizstats.co.uk > a-z index > E list > EU list

Euqueria Holding Limited LONDON


Euqueria Holding Limited was dissolved on 2023-02-07. Euqueria Holding was a private limited company that could have been found at Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, UNITED KINGDOM. The company (formally formed on 1996-01-11).

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2020-06-25 and last time the statutory accounts were sent was on 31 December 2019. 2016-06-20 was the date of the latest annual return.

Euqueria Holding Limited Address / Contact

Office Address Unit 203, Second Floor, China House
Office Address2 401 Edgware Road
Town London
Post code NW2 6GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145061
Date of Incorporation Thu, 11th Jan 1996
Date of Dissolution Tue, 7th Feb 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 9th Jul 2021
Last confirmation statement dated Thu, 25th Jun 2020

Company staff

John M.

Position: Director

Appointed: 31 March 2021

Resigned: 21 April 2022

Michael F.

Position: Director

Appointed: 27 December 2018

Resigned: 31 March 2021

Zenah L.

Position: Director

Appointed: 01 August 2010

Resigned: 16 January 2019

Portland Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2008

Resigned: 21 April 2022

Portland Directors Limited

Position: Corporate Director

Appointed: 31 January 2008

Resigned: 21 April 2022

Claudio V.

Position: Secretary

Appointed: 31 December 2006

Resigned: 31 January 2008

Roberto A.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 December 2006

Hurst J.

Position: Director

Appointed: 01 November 2001

Resigned: 31 January 2008

Copperfield Corporate Management Limited

Position: Corporate Director

Appointed: 06 September 2001

Resigned: 01 November 2001

Bankside Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 September 2001

Resigned: 01 November 2001

Mayfair Corporate Management Limited

Position: Director

Appointed: 28 August 2001

Resigned: 05 October 2001

Hanover Corporate Management Limited

Position: Corporate Director

Appointed: 12 July 2000

Resigned: 28 August 2001

Blackfriar Secretaries Limited

Position: Corporate Director

Appointed: 25 May 2000

Resigned: 12 July 2000

Mayfair Corporate Services Limited

Position: Secretary

Appointed: 25 May 2000

Resigned: 05 October 2001

Christopher S.

Position: Director

Appointed: 29 January 1999

Resigned: 25 May 2000

Linda T.

Position: Director

Appointed: 01 June 1998

Resigned: 25 May 2000

Anthony T.

Position: Director

Appointed: 01 June 1998

Resigned: 25 May 2000

Forbes F.

Position: Director

Appointed: 20 August 1997

Resigned: 01 June 1998

Jennifer B.

Position: Director

Appointed: 20 August 1997

Resigned: 01 June 1998

Angela W.

Position: Director

Appointed: 01 July 1996

Resigned: 20 August 1997

Jonathan P.

Position: Director

Appointed: 11 January 1996

Resigned: 29 January 1999

Julian B.

Position: Director

Appointed: 11 January 1996

Resigned: 13 December 1996

Sceptre Consultants Limited

Position: Corporate Secretary

Appointed: 11 January 1996

Resigned: 25 May 2000

David C.

Position: Director

Appointed: 11 January 1996

Resigned: 01 July 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1996

Resigned: 11 January 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 January 1996

Resigned: 11 January 1996

People with significant control

Alessandra F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Massimo F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Net Assets Liabilities383 041321 948366 334
Other
Creditors255 876264 167267 800
Depreciation Amortisation Impairment Expense 52 802-48 019
Fixed Assets638 917586 115634 134
Net Current Assets Liabilities-255 876  
Other Operating Expenses Format233 3958 2913 633
Profit Loss-33 395-61 09344 386
Total Assets Less Current Liabilities383 041586 115634 134

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, December 2020
Free Download (7 pages)

Company search