Company NameEpoque Limited
Company StatusDissolved
Company Number03317349
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date9 November 2004 (19 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 NameAnthony Agoro
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleSoftware Engineer & Computer I
Country of ResidenceEngland
Correspondence Address6b Hay Close
London
E15 4HN
Secretary NameAdded Value Management Systems Limited (Corporation)
StatusClosed
Appointed11 October 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2004)
Correspondence Address4 Hartsbourne Drive
Bournemouth
Dorset
BH7 7JB
Secretary NameDavid Agoro
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address82b Bathurst Gardens
Kensal Green
London
NW10 5HY

Location

Registered AddressFlat 9
13 Logan Place
London
W8 6QN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,553
Cash£21,407
Current Liabilities£14,463

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
11 August 2003Return made up to 12/02/03; full list of members (6 pages)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
11 November 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/02
(6 pages)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
2 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 July 2000Accounts for a small company made up to 28 February 1999 (4 pages)
4 July 2000Ad 18/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: 3 oxford road southampton hampshire SO14 6QW (1 page)
29 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
12 February 1997Incorporation (11 pages)