Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Equity Real Estate (Taggs) Ltd
Equity Real Estate (Taggs) Ltd is a liquidation company incorporated on 10 February 2016 with the registered office located in London, City of London. Equity Real Estate (Taggs) Ltd was registered 9 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 years ago
Company No
09996915
Private limited company
Age
9 years
Incorporated
10 February 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2012 days
Dated
5 April 2019
(6 years ago)
Next confirmation dated
5 April 2020
Was due on
19 April 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2153 days
For period
1 Mar
⟶
28 Feb 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2019
Was due on
30 November 2019
(5 years ago)
Learn more about Equity Real Estate (Taggs) Ltd
Contact
Update Details
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on
26 Jul 2024
(1 year 2 months ago)
Previous address was
30 Old Bailey London EC4M 7AU
Companies in EC4M 7AU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Ikramul Haq
Director • British • Lives in UK • Born in Oct 1972
Harbright Limited
PSC
Fourstream Capital Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Equity Real Estate (Epsilon) Ltd
Mr Ikramul Haq is a mutual person.
Active
Ikram Haq Property Consultant Ltd
Mr Ikramul Haq is a mutual person.
Active
Equity Real Estate (Kappa) Ltd
Mr Ikramul Haq is a mutual person.
Liquidation
Equity Real Estate (South West) Ltd
Mr Ikramul Haq is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
28 Feb 2018
For period
28 Feb
⟶
28 Feb 2018
Traded for
12 months
Cash in Bank
£49
Decreased by £22 (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.62M
Increased by £1.01M (+39%)
Total Liabilities
-£3.62M
Increased by £1.01M (+39%)
Net Assets
-£124
Decreased by £113 (+1027%)
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 26 Jul 2024
Registered Address Changed
3 Years Ago on 11 May 2022
Voluntary Liquidator Appointed
5 Years Ago on 17 Sep 2020
Moved to Voluntary Liquidation
5 Years Ago on 17 Aug 2020
Mohammad Babar Iqbal Resigned
5 Years Ago on 17 Mar 2020
Registered Address Changed
6 Years Ago on 29 Aug 2019
Administrator Appointed
6 Years Ago on 28 Aug 2019
Ashank Patel Resigned
6 Years Ago on 9 Aug 2019
Receiver Appointed
6 Years Ago on 15 Jul 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 26 Jun 2019
Get Alerts
Get Credit Report
Discover Equity Real Estate (Taggs) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 16 August 2025
Submitted on 13 Oct 2025
Liquidators' statement of receipts and payments to 16 August 2024
Submitted on 22 Oct 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
Submitted on 26 Jul 2024
Liquidators' statement of receipts and payments to 16 August 2023
Submitted on 3 Oct 2023
Liquidators' statement of receipts and payments to 16 August 2022
Submitted on 21 Oct 2022
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
Submitted on 11 May 2022
Termination of appointment of Mohammad Babar Iqbal as a director on 17 March 2020
Submitted on 26 Jan 2022
Liquidators' statement of receipts and payments to 16 August 2021
Submitted on 21 Oct 2021
Appointment of a voluntary liquidator
Submitted on 17 Sep 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 17 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs