Company NameEpic Heroes Ltd
Company StatusDissolved
Company Number03336056
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameSolomead Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameZohe Mustafa
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 16 August 2016)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Secretary NameMr Atif Mustafa
NationalityBritish
StatusClosed
Appointed15 March 2001(3 years, 12 months after company formation)
Appointment Duration15 years, 5 months (closed 16 August 2016)
RoleMail Order
Country of ResidenceEngland
Correspondence Address5 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Secretary NameSukina Dhillon
NationalityBritish
StatusResigned
Appointed08 May 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address49 Bullescroft Road
Edgware
Middlesex
HA8 8DN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websiteepicheroes.com
Telephone01754 385965
Telephone regionSkegness

Location

Registered Address5 Glendale Avenue
Edgware
Middlesex
HA8 8HF
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

5 at £1Dr Anis Mustafa
5.00%
Ordinary
35 at £1Mrs Shahnaz Mustafa
35.00%
Ordinary
20 at £1Afshan Mustafa
20.00%
Ordinary
20 at £1Mr Atif Mustafa
20.00%
Ordinary
20 at £1Zohe Mustafa
20.00%
Ordinary

Financials

Year2014
Net Worth-£94,320
Cash£276
Current Liabilities£68,180

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Secretary's details changed for Atif Mustafa on 19 October 2010 (1 page)
19 October 2010Director's details changed for Zohe Mustafa on 19 October 2010 (2 pages)
17 June 2010Director's details changed for Zohe Mustafa on 1 November 2009 (2 pages)
17 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Zohe Mustafa on 1 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 19/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 June 2007Return made up to 19/03/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 May 2006Return made up to 19/03/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
8 April 2005Return made up to 19/03/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 June 2004Return made up to 19/03/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 April 2003Return made up to 19/03/03; full list of members (8 pages)
16 January 2003Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Registered office changed on 04/05/01 from: 22 babington road hendon london NW4 4LD (1 page)
21 March 2001Return made up to 19/03/01; full list of members (6 pages)
21 March 2001New secretary appointed (2 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 May 2000Company name changed solomead management LIMITED\certificate issued on 10/05/00 (2 pages)
29 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 May 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 19/03/98; full list of members (6 pages)
23 May 1997Ad 19/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 May 1997New secretary appointed (1 page)
19 May 1997Registered office changed on 19/05/97 from: cookson dell & co 82/84 high st stony stratford milton keynes MK11 1AH (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
15 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
6 April 1997New secretary appointed (1 page)
6 April 1997New director appointed (2 pages)
19 March 1997Incorporation (7 pages)