Company NameEpicsquare Limited
DirectorRory James Wolfe Murray
Company StatusDissolved
Company Number02377688
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRory James Wolfe Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address11 Bucharest Road
London
SW18 3AS
Secretary NameMarion Wolfe Murray
NationalityBritish
StatusCurrent
Appointed25 October 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address11 Bucharest Road
London
SW18 3AS

Location

Registered AddressC/O Arthur G Mead & Co
Adam House
1 Fitzroy Square
London
W1P 6HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,873
Cash£20
Current Liabilities£78,892

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2004Dissolved (1 page)
10 June 2004Return of final meeting of creditors (1 page)
8 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2004 (3 pages)
8 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2004 (3 pages)
1 April 2004Notice of completion of voluntary arrangement (6 pages)
1 April 2004Appointment of a liquidator (1 page)
11 August 2003Order of court to wind up (2 pages)
23 July 2003Court order notice of winding up (2 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
18 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2002 (4 pages)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001Strike-off action suspended (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
22 January 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 March 2000Return made up to 25/10/99; full list of members (6 pages)
21 April 1999Return made up to 25/10/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998Return made up to 25/10/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1997Return made up to 25/10/96; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Return made up to 25/10/95; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
14 March 1995Return made up to 25/10/94; full list of members (6 pages)
22 November 1990Return made up to 25/10/90; full list of members (4 pages)
21 May 1990Ad 20/04/90--------- £ si 60998@1=60998 £ ic 2/61000 (2 pages)