Company NameErapelle Limited
Company StatusDissolved
Company Number01477714
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jeannette Owide
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(19 years after company formation)
Appointment Duration4 years, 5 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Johns Wood Park
London
NW8 6QP
Secretary NameDaniel Owide
NationalityBritish
StatusClosed
Appointed19 February 1999(19 years after company formation)
Appointment Duration4 years, 5 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressFlat 4 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Director NamePeter Joram Batkin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 August 2003)
RoleCompany Director
Correspondence Address24 Sneyd Road
London
NW2 6AN
Director NameMr Keith Laurence Bishop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 August 2003)
RoleCompany Director
Correspondence Address58 Mornington Road
Chingford
London
E4 7DT
Director NameHrad Darian
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1982(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 February 1999)
RoleProperty Manager
Correspondence AddressFlat 3
47 Clarges Street
London
W1Y 7PJ
Secretary NameSarkis Dadourian
NationalityBritish
StatusResigned
Appointed25 December 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 1999)
RoleCompany Director
Correspondence AddressLittle Grange 1 Upton Gardens
Kenton
Harrow
Middlesex
HA3 0DN
Director NameDaniel Owide
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressFlat 4 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Director NameGiuseppe Francesco Dewilde
Date of BirthApril 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed26 July 2001(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 2002)
RoleGeneral Manager
Correspondence Address50 Brownlow Road
London
N11 2BS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£484,469
Current Liabilities£484,469

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
15 November 2002Director's particulars changed (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 January 2002Return made up to 25/12/01; full list of members (5 pages)
9 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
18 April 2001Full accounts made up to 31 December 1999 (10 pages)
27 February 2001Full accounts made up to 31 March 1999 (11 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 25/12/00; full list of members (5 pages)
8 February 2001Return made up to 25/12/99; full list of members (5 pages)
19 July 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 27 daventry street london NW1 6TD (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Return made up to 25/12/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Return made up to 25/12/97; full list of members (6 pages)
28 August 1997Registered office changed on 28/08/97 from: c/o tokyo joe LIMITED 85 piccadilly london W1V 9HD (1 page)
3 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Return made up to 25/12/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 2 April 1995 (5 pages)
4 January 1996Return made up to 25/12/95; no change of members (8 pages)
9 February 1995Registered office changed on 09/02/95 from: 85 piccadilly london W1V 9HD (1 page)
10 December 1991Director's particulars changed (2 pages)
11 February 1988Secretary resigned;new secretary appointed (2 pages)
24 November 1987Secretary resigned (2 pages)