Company NameEP & S Overseas Trading (1995) Limited
Company StatusDissolved
Company Number03031711
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date7 July 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Victor Davis
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cranleigh Gardens
Sanderstead
South Croydon
Surrey
CR2 9LD
Secretary NameDame Karlene Cecile Davis
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cranleigh Gardens
South Croydon
Surrey
CR2 9LD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressChelco House
39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 March 1998First Gazette notice for voluntary strike-off (1 page)
2 February 1998Application for striking-off (1 page)
10 December 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
30 May 1996Return made up to 07/03/96; full list of members (6 pages)
30 April 1995New secretary appointed (2 pages)
30 April 1995Accounting reference date notified as 31/03 (1 page)
30 April 1995New director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: celco house 39 camberwell church street london SE5 8TR (1 page)
30 April 1995Ad 07/03/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 March 1995Secretary resigned;director resigned (1 page)
10 March 1995Registered office changed on 10/03/95 from: 17 city business centre lower road london SE16 1AA (1 page)