Company NameM.E.P.B. Ltd.
Company StatusDissolved
Company Number02931376
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 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 NameLouise Epstein
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleSecretary
Correspondence Address10 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMichael Epstein
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleBusinessman
Correspondence Address10 Nicholas Way
Northwood
Middlesex
HA6 2TS
Secretary NameLouise Epstein
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleSecretary
Correspondence Address10 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address338 Kingsland Road
London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Net Worth£243,037
Cash£236,344
Current Liabilities£50,702

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Return made up to 20/05/01; full list of members (6 pages)
21 May 2001Application for striking-off (1 page)
16 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 February 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
2 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 May 1999Return made up to 20/05/99; no change of members (6 pages)
24 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 May 1998Return made up to 20/05/98; full list of members (5 pages)
21 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
26 June 1997Return made up to 20/05/97; full list of members (5 pages)
31 May 1997£ nc 100/200 18/02/97 (1 page)
31 May 1997Ad 18/02/97--------- £ si 98@1=98 £ si [email protected]=100 £ ic 2/200 (2 pages)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
12 July 1996Return made up to 20/05/96; full list of members (5 pages)
16 June 1995Return made up to 20/05/95; full list of members (6 pages)