Company NameEpsilon Limited
DirectorsRichard Harold Melling and Brian Philip Wiseman
Company StatusDissolved
Company Number02689359
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard Harold Melling
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(same day as company formation)
RoleFilm & Television Producer Director
Correspondence AddressThe Old Vicarage
50 Newbiggen Street
Thaxted
Essex
CM6 2QT
Director NameMr Brian Philip Wiseman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Green Lane
Burnham
Berkshire
SL1 8DR
Secretary NameMr Brian Philip Wiseman
NationalityBritish
StatusCurrent
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Green Lane
Burnham
Berkshire
SL1 8DR
Director NameGary Philip Hegarty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleFinance Director
Correspondence Address29 Aldridge Road Villas
London
W11 1BN
Director NameJeffery Roger Pike
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleJournalist
Correspondence Address21 Arlington Square
London
N1 7DR
Director NameMr Gordon Meredith Render
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleFilm-Maker
Correspondence Address14 Pulborough Road
London
SW18 5UQ
Director NameMrs Alison Geldeard Rice
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Square
London
N1 7DR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGeoffrey Pollard & Co 28b
High Street Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

2 June 1998Dissolved (1 page)
2 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 1998Liquidators statement of receipts and payments (6 pages)
28 February 1997Appointment of a voluntary liquidator (1 page)
28 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 1997Statement of affairs (8 pages)
11 February 1997Registered office changed on 11/02/97 from: 29-35 lexington street london W1R 3HQ (1 page)
31 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 June 1996Director resigned (1 page)
4 June 1996Particulars of mortgage/charge (3 pages)
23 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
20 September 1995Director resigned (2 pages)
20 April 1995Return made up to 20/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)