Company NameEpsilon Investments Limited
DirectorsStuart John Patterson and Steve Goran Stevanovich
Company StatusDissolved
Company Number03233997
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameStuart John Patterson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(same day as company formation)
RoleInvestment Consultant
Correspondence Address57 The Crescent
West Wickham
Kent
BR4 0HD
Secretary NameMr Timothy John Hanson
NationalityBritish
StatusCurrent
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Lodge
South Warnborough
Hook
Hampshire
RG29 1RP
Director NameSteve Goran Stevanovich
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 1999(3 years after company formation)
Appointment Duration24 years, 8 months
RoleFinancial Analyst
Correspondence Address16387 Brookfield Estates Way
Delray Beach
Florida 33446
Usa
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2002Dissolved (1 page)
2 October 2002Sec/state release of liquidator (1 page)
18 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2002Liquidators statement of receipts and payments (6 pages)
10 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2002Sec of state release of liq (1 page)
21 August 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2002O/C - replacement of liquidators (6 pages)
14 August 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Liquidators statement of receipts and payments (5 pages)
22 October 2001Liquidators statement of receipts and payments (6 pages)
25 July 2001Notice of Constitution of Liquidation Committee (2 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Notice of Constitution of Liquidation Committee (2 pages)
11 May 2000Notice of Constitution of Liquidation Committee (2 pages)
2 May 2000Appointment of a voluntary liquidator (1 page)
21 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2000Statement of affairs (7 pages)
20 April 2000Registered office changed on 20/04/00 from: 24 bevis marks london EC3A 7NR (1 page)
13 April 2000Registered office changed on 13/04/00 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY (1 page)
23 March 2000Ad 01/10/99--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
23 March 2000£ nc 300000/1000000 27/09/99 (1 page)
23 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Accounts made up to 31 March 1999 (17 pages)
31 August 1999New director appointed (2 pages)
10 August 1999Return made up to 05/08/99; no change of members (4 pages)
3 September 1998Return made up to 05/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1998Accounts made up to 31 March 1998 (16 pages)
2 February 1998Accounts made up to 31 March 1997 (12 pages)
10 November 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
28 August 1997Return made up to 05/08/97; full list of members (5 pages)
28 June 1997Ad 30/05/97--------- £ si 125000@1=125000 £ ic 175000/300000 (2 pages)
8 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1997£ nc 250000/300000 20/05/97 (1 page)
11 April 1997Ad 03/04/97--------- £ si 174998@1=174998 £ ic 2/175000 (2 pages)
6 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Nc inc already adjusted 20/03/97 (1 page)
12 August 1996Secretary resigned (1 page)
5 August 1996Incorporation (18 pages)