E Q L ASSESSMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 05224778
Status Liquidation
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 13 April 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-22 . The most likely internet sites of E Q L ASSESSMENT LIMITED are www.eqlassessment.co.uk, and www.e-q-l-assessment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. E Q L Assessment Limited is a Private Limited Company. The company registration number is 05224778. E Q L Assessment Limited has been working since 07 September 2004. The present status of the company is Liquidation. The registered address of E Q L Assessment Limited is Acre House 11 15 William Road London Nw1 3er. . DALE, Natalie Jane is a Secretary of the company. SCOBIE, Charles Keith is a Director of the company. SHERET, Catriona Ann is a Director of the company. Secretary GOSSAGE, Neal Trevor has been resigned. Secretary HABGOOD, Sarah Louise has been resigned. Secretary LOCKIE, Victoria has been resigned. Secretary PADMANATHAN, Kumaresan has been resigned. Secretary THOMAS, Rachel has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director KNIGHT, John Austen has been resigned. Director LOCKIE, Victoria Mary has been resigned. Director PADMANATHAN, Kumaresan has been resigned. Director SNOOK, Nigel Martin has been resigned. Director WEST, Anthony Justin has been resigned. Director WILLIAMS, Paul Mark has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
DALE, Natalie Jane
Appointed Date: 01 December 2014

Director
SCOBIE, Charles Keith
Appointed Date: 23 January 2015
48 years old

Director
SHERET, Catriona Ann
Appointed Date: 23 January 2015
55 years old

Resigned Directors

Secretary
GOSSAGE, Neal Trevor
Resigned: 26 November 2007
Appointed Date: 14 February 2005

Secretary
HABGOOD, Sarah Louise
Resigned: 01 October 2004
Appointed Date: 07 September 2004

Secretary
LOCKIE, Victoria
Resigned: 01 December 2014
Appointed Date: 30 April 2012

Secretary
PADMANATHAN, Kumaresan
Resigned: 11 February 2005
Appointed Date: 01 October 2004

Secretary
THOMAS, Rachel
Resigned: 30 April 2012
Appointed Date: 26 November 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
JOHNSON, Sally Kate Miranda
Resigned: 31 October 2015
Appointed Date: 01 December 2013
51 years old

Director
KNIGHT, John Austen
Resigned: 16 December 2013
Appointed Date: 30 April 2012
66 years old

Director
LOCKIE, Victoria Mary
Resigned: 23 January 2015
Appointed Date: 30 April 2012
61 years old

Director
PADMANATHAN, Kumaresan
Resigned: 11 February 2005
Appointed Date: 01 October 2004
66 years old

Director
SNOOK, Nigel Martin
Resigned: 30 April 2012
Appointed Date: 01 October 2004
71 years old

Director
WEST, Anthony Justin
Resigned: 01 October 2004
Appointed Date: 07 September 2004
69 years old

Director
WILLIAMS, Paul Mark
Resigned: 09 March 2016
Appointed Date: 01 November 2015
47 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

E Q L ASSESSMENT LIMITED Events

13 Apr 2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 13 April 2016
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22

12 Apr 2016
Declaration of solvency
24 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 66 more events
08 Sep 2004
Director resigned
08 Sep 2004
New director appointed
08 Sep 2004
Secretary resigned
08 Sep 2004
New secretary appointed
07 Sep 2004
Incorporation