Company NameEpicon Financial Services UK Limited
Company StatusDissolved
Company Number03214461
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 10 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)
Previous NameHapsburg Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameFriedrich Bubla
NationalityAustrian
StatusClosed
Appointed10 May 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressBiondekgasse 4
2500 Badeb
Lower Austria 2500
Austria
Director NameIvo Michael Kreuzeder
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustrian
StatusClosed
Appointed17 December 2004(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 October 2005)
RoleEmployee
Correspondence AddressKrottenbachstrasse 245-4-5
Wien 1190
Austria
Director NameRalf Preyer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed26 June 1996(6 days after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address2 Golden Cross Mews
London
W11 1DZ
Secretary NameBarbara Preyer
NationalityBritish
StatusResigned
Appointed26 June 1996(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressFlat 37
1 Artesian Road
London
W2 5DL
Director NameMichael Richter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed05 October 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2003)
RoleFund Manager
Correspondence AddressPassauer Platz 5/3/22
Vienna
A1010
Secretary NameBirgit Wimmer
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2003)
RoleCompany Director
Correspondence AddressSaint Kolomang 34
Laab Walde
Lower Austria 2381
Austria
Director NameGunter Woinar
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed10 May 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressAm Pistingdamm 1
Ebreichsdorf
2483
Austria
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Brook Street
London
W1K 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
24 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 July 2004Return made up to 20/06/04; full list of members (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 August 2003Return made up to 20/06/03; full list of members (5 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Registered office changed on 05/07/03 from: blick rothenberg 12 york gate regents park london NW1 4QS (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Location of register of members (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 July 2002Return made up to 20/06/02; full list of members (5 pages)
3 July 2001Return made up to 20/06/01; full list of members (5 pages)
8 May 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
6 September 2000Secretary's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
11 August 2000Return made up to 20/06/00; full list of members (6 pages)
20 June 2000Company name changed hapsburg financial services limi ted\certificate issued on 21/06/00 (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 September 1999Return made up to 20/06/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1998Secretary's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
5 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 September 1997Return made up to 20/06/97; full list of members (6 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Registered office changed on 25/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 1996Company name changed fruitgolden LIMITED\certificate issued on 04/07/96 (2 pages)
20 June 1996Incorporation (9 pages)