EQUITY STAFF LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7NJ

Company number 09150366
Status Liquidation
Incorporation Date 28 July 2014
Company Type Private Limited Company
Address 6 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, W6 7NJ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration nine events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Termination of appointment of County West Secretarial Services Limited as a secretary on 29 July 2015. The most likely internet sites of EQUITY STAFF LIMITED are www.equitystaff.co.uk, and www.equity-staff.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equity Staff Limited is a Private Limited Company. The company registration number is 09150366. Equity Staff Limited has been working since 28 July 2014. The present status of the company is Liquidation. The registered address of Equity Staff Limited is 6 Cambridge Court 210 Shepherds Bush Road London W6 7nj. . RENNELLS, Francis Brian is a Director of the company. Secretary COUNTY WEST SECRETARIAL SERVICES LIMITED has been resigned. Director MANLEY, Paul James has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
RENNELLS, Francis Brian
Appointed Date: 28 July 2014
45 years old

Resigned Directors

Secretary
COUNTY WEST SECRETARIAL SERVICES LIMITED
Resigned: 29 July 2015
Appointed Date: 28 July 2014

Director
MANLEY, Paul James
Resigned: 28 July 2014
Appointed Date: 28 July 2014
70 years old

EQUITY STAFF LIMITED Events

01 Jul 2016
Order of court to wind up
28 Jun 2016
First Gazette notice for compulsory strike-off
30 Mar 2016
Termination of appointment of County West Secretarial Services Limited as a secretary on 29 July 2015
28 Nov 2015
Compulsory strike-off action has been discontinued
25 Nov 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

24 Nov 2015
First Gazette notice for compulsory strike-off
12 Nov 2014
Termination of appointment of Paul James Manley as a director on 28 July 2014
12 Nov 2014
Appointment of Mr Francis Brian Rennells as a director on 28 July 2014
28 Jul 2014
Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted