Company NameEpic Funding Limited
DirectorsStaffan Lindblom and Carl Ake Lennart Ronnquist
Company StatusDissolved
Company Number02354399
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStaffan Lindblom
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySwedish
StatusCurrent
Appointed04 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThespisvagen 17
161 40 Broma
Foreign
Director NameCarl Ake Lennart Ronnquist
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed04 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressNeglingevagen 52
133 34 Saltsjobaden
Foreign
Secretary NameJonathan Richard Gareth Norman Neal
NationalityBritish
StatusCurrent
Appointed04 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address64 Kenyon Street
London
SW6 6LB

Location

Registered AddressBecket House
1 Lambeth Palace Rd
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,076,000
Current Liabilities£27,140,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
7 April 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Liquidators statement of receipts and payments (5 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (10 pages)
4 April 1995Liquidators statement of receipts and payments (10 pages)