80 Eaton Place
London
SW1X 8AU
Secretary Name | Mr Martin Paul Dudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrook House 51 Old Farm Drive Codsall Wolverhampton WV8 1GF |
Director Name | Mr Mark Lewis Glatman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Jane Priest |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 27 March 1997) |
Role | Solicitor |
Correspondence Address | 2 Highfield Cottages Ribston Estate Little Ribston West Yorkshire LS22 5HT |
Secretary Name | Mr Mark Lewis Glatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 2001) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landid, Interpark House 7 Down Street London W1J 7AJ |
Director Name | Christina Blakemore |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2003) |
Role | Secretary |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Director Name | Christina Blakemore |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 March 2002) |
Role | Secretary |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(6 years after company formation) |
Appointment Duration | 9 months (resigned 09 December 2002) |
Role | Secretary |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Secretary Name | Jacqueline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 7 Manor Court Beech Road Headington Oxford Oxfordshire OX3 7SD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Matrix Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 2002) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Secretary Name | Matrix Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 2002) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 November 2003) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Registered Address | 21-22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 05/03/04; full list of members (6 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
10 December 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (3 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (1 page) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 April 2003 | Return made up to 05/03/03; full list of members
|
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
15 March 2002 | New director appointed (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: queens house 34 wellington street leeds west yorkshire LS1 2DE (1 page) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 April 2000 | Return made up to 05/03/00; full list of members
|
20 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 April 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 05/03/99; no change of members
|
6 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 March 1998 | Return made up to 05/03/98; no change of members
|
1 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
13 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
10 April 1996 | New secretary appointed;new director appointed (1 page) |
10 April 1996 | New director appointed (1 page) |
10 April 1996 | Secretary resigned (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Director resigned (3 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: 83 leonard street london EC2A 4QS (1 page) |
28 March 1996 | Company name changed epicorp LIMITED\certificate issued on 29/03/96 (2 pages) |
5 March 1996 | Incorporation (10 pages) |