Company NameEpsilon Technical Services Limited
Company StatusDissolved
Company Number03493005
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameCondorbox Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Talban Singh Sohi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(10 years after company formation)
Appointment Duration3 years, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Avenue Knowlhill
Milton Keynes
MK5 8NL
Director NameMrs Tracy Elaine Roskell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(10 years after company formation)
Appointment Duration3 years, 7 months (closed 20 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKya
Stratford Road
Buckingham
Buckinghamshire
MK18 1TE
Secretary NameMaggie Mellor
NationalityBritish
StatusClosed
Appointed05 February 2008(10 years after company formation)
Appointment Duration3 years, 7 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameSean Leonard Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 05 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Lodge
Mulsford Lane, Worthenbury
Wrexham
LL13 0AW
Wales
Director NameStephen Louis D'Henin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 05 February 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address166 The Leadworks
Quenns Avenue
Chester
CH1 3BG
Wales
Secretary NameAnita D'Henin
NationalityBritish
StatusResigned
Appointed30 January 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 10 March 2007)
RoleCivil Servant
Correspondence AddressGlasdir
Hafod Road, Gwernaffield
Mold
Clwyd
CH7 5ES
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePennington Hunter Limited (Corporation)
StatusResigned
Appointed10 March 2007(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 05 February 2008)
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales

Location

Registered Address25 Savile Row
London
Greater London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,212,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,000
(5 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,000
(5 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
16 February 2010Memorandum and Articles of Association (27 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES13 ‐ Section 550 quoted 01/02/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 01/02/2010
(2 pages)
16 February 2010Memorandum and Articles of Association (27 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Talban Singh Sohi on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Talban Singh Sohi on 15 December 2009 (2 pages)
16 October 2009Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (18 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (18 pages)
16 June 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 June 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (6 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (6 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Registered office changed on 07/02/08 from: stanhope house mark rake bromborough merseyside CH62 2DN (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Registered office changed on 07/02/08 from: stanhope house mark rake bromborough merseyside CH62 2DN (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
22 November 2007Total exemption full accounts made up to 31 January 2007 (17 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (17 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Return made up to 15/01/07; full list of members (3 pages)
20 February 2007Return made up to 15/01/07; full list of members (3 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
3 March 2006Return made up to 15/01/06; full list of members (2 pages)
3 March 2006Return made up to 15/01/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
11 February 2005Return made up to 15/01/05; full list of members (7 pages)
11 February 2005Return made up to 15/01/05; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
12 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 January 2004Return made up to 15/01/04; full list of members (7 pages)
27 January 2004Return made up to 15/01/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
15 October 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
12 February 2003Return made up to 15/01/03; full list of members (7 pages)
12 February 2003Return made up to 15/01/03; full list of members (7 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
1 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
29 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Return made up to 15/01/02; full list of members (6 pages)
2 May 2001Full accounts made up to 31 January 2001 (16 pages)
2 May 2001Full accounts made up to 31 January 2001 (16 pages)
26 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
26 April 2000Full accounts made up to 31 January 2000 (12 pages)
26 April 2000Full accounts made up to 31 January 2000 (12 pages)
2 February 2000Return made up to 15/01/00; full list of members (6 pages)
2 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
17 August 1999Full accounts made up to 31 January 1999 (11 pages)
17 August 1999Full accounts made up to 31 January 1999 (11 pages)
29 January 1999Return made up to 15/01/99; full list of members (6 pages)
29 January 1999Return made up to 15/01/99; full list of members (6 pages)
7 May 1998Ad 19/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 1998Ad 19/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
11 February 1998Memorandum and Articles of Association (8 pages)
11 February 1998Memorandum and Articles of Association (8 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
6 February 1998Company name changed condorbox LIMITED\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed condorbox LIMITED\certificate issued on 09/02/98 (2 pages)
15 January 1998Incorporation (12 pages)