Company NameAfternoon Of An Epic Limited
Company StatusDissolved
Company Number01973273
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Melanie Ruth Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(8 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 22 March 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed21 November 1997(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameMrs Melanie Ruth Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 1992)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameMartin Victor Lent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressGarden Flat
20 Warwick Avenue
London
W9 2PT
Secretary NameDavid Merick Green
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address13 Bressey Grove
South Woodford
London
E18 2HU
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1993)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1993)
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed10 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1993)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Merrick Green
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(8 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bressey Grove
London
E18 2HU
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed24 December 1993(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 October 2004Return made up to 31/07/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street king's road chelsea london SW10 0DA (1 page)
30 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
5 March 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
15 May 1997New director appointed (1 page)
28 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
14 October 1996Return made up to 11/10/96; no change of members (4 pages)
18 February 1996Return made up to 19/02/96; no change of members (4 pages)
13 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Return made up to 19/02/95; full list of members
  • 363(287) ‐ Registered office changed on 31/03/95
(6 pages)