Company NameEpic (Bargate) Limited
DirectorMichael Isaac Martin Elghanayan
Company StatusDissolved
Company Number02868774
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 5 months ago)
Previous NameTroyeasy Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Isaac Martin Elghanayan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Portland Place
London
W1B 1NL
Secretary NameMs Annabelle Karen Moonshine
NationalityBritish
StatusCurrent
Appointed19 October 2000(6 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address132 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Secretary NameSimon Justin Edwards
NationalityBritish
StatusResigned
Appointed18 November 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameSusan Tracy Walden
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 1995)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameMoise Elghanayan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityStateless
StatusResigned
Appointed19 June 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1998)
RoleProperty Investor
Correspondence Address8 Kensington Palace Gardens
London
W8
Director NameRhonda Elghanayan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityStateless
StatusResigned
Appointed19 June 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressFlat D 8 Kensington Palace Gardens
London
W8 4QP
Secretary NameRhonda Elghanayan
NationalityStateless
StatusResigned
Appointed19 June 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1996)
RoleHousewife
Correspondence AddressFlat D 8 Kensington Palace Gardens
London
W8 4QP
Secretary NameMr Daniel Prithviraj Lewis
NationalitySri Lankan
StatusResigned
Appointed01 October 1996(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 The Avenue
London
NW6 7NS
Director NameDavid Sharam Elghanayan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address8 Kensington Palace Gardens
London
W8 4QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£88,314
Cash£36,980
Current Liabilities£125,294

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2006Registered office changed on 20/06/06 from: gable house 239 regents park road london N3 3LF (1 page)
12 June 2006Appointment of a voluntary liquidator (1 page)
12 June 2006Statement of affairs (5 pages)
12 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2005Return made up to 03/11/05; full list of members (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 December 2004Return made up to 03/11/04; full list of members (5 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 November 2003Return made up to 03/11/03; full list of members (5 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 December 2002Return made up to 03/11/02; full list of members (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 March 2002Director resigned (1 page)
22 November 2001Return made up to 03/11/01; full list of members (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Director resigned (1 page)
12 March 2001Return made up to 03/12/00; full list of members (6 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Secretary resigned (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000New secretary appointed (2 pages)
21 September 2000Particulars of mortgage/charge (11 pages)
19 May 2000Registered office changed on 19/05/00 from: c/o ingle shamash 12/13 conduit street london W1R 9TG (1 page)
14 January 2000Full accounts made up to 31 December 1998 (15 pages)
24 December 1999Return made up to 03/11/99; full list of members (7 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Registered office changed on 18/08/99 from: 5TH floor 54 grosvenor street mayfair london W1X 9FH (1 page)
20 May 1999Full accounts made up to 31 December 1997 (13 pages)
28 January 1999Return made up to 03/11/98; no change of members (8 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1996 (13 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
4 February 1997Full accounts made up to 31 December 1995 (12 pages)
22 January 1997Return made up to 03/11/96; no change of members (8 pages)
13 November 1996Company name changed troyeasy LIMITED\certificate issued on 14/11/96 (2 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (3 pages)
15 October 1996Registered office changed on 15/10/96 from: 12 conduit street london W1R 9TG (1 page)
15 October 1996Secretary resigned (1 page)
9 November 1995Return made up to 03/11/95; full list of members (6 pages)
19 October 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
13 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Ad 16/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)
3 November 1993Incorporation (13 pages)