London
EC2R 6AY
Director Name | Anthony Michael Dean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Stuart John McCulloch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Marine Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Saint Ronans Circle Peterculter Aberdeenshire AB14 0NE Scotland |
Director Name | Mr Ian James McBroom |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Managing Directo |
Correspondence Address | C/O Unicom P.O.B. 6674 Limassol Foreign |
Secretary Name | Christopher Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Whitmore Road Harrow Middlesex HA1 4AD |
Director Name | Vadim Dmitriyevich Kornilov |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 September 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2000) |
Role | Director General Shipping Corp |
Correspondence Address | 7 Dounaevskogo Street Flat 73 Moscow 121165 Russia |
Director Name | Robert Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2000) |
Role | Deputy M D Shipping Company |
Correspondence Address | Last House Irene Street Limassol Foreign Cyprus |
Director Name | Tagir Izmailov |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 September 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2000) |
Role | Deputy Director General Shippi |
Correspondence Address | 7 Dounaevskog Street Flat 115 Moscow Russia |
Director Name | Peter Gordon Rowat |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Sea View Avenue West Mersea Colchester Essex CO5 8BY |
Director Name | Olivier Cauro |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 8-10b Paeos De Los Tiles 08034 Barcelona Spain |
Director Name | John Gordon Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Director Name | Anthony Foster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 15 Ambassador House Carlton Hill London NW8 0NJ |
Secretary Name | John Gordon Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Secretary Name | Peter Gordon Rowat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Sea View Avenue West Mersea Colchester Essex CO5 8BY |
Director Name | Peter Malcolm Gray |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2003) |
Role | Shipping Manager |
Correspondence Address | 28 Lugard Road The Peak Hong Kong |
Director Name | Michael Anthony Johnson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | The Drove West Tytherley Salisbury Wiltshire SP5 1NX |
Secretary Name | Shiu Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | Flat B 20/F Block 2 Richland Gardens Kowloon Bay Kowloon Hong Kong |
Director Name | Nicholas James White |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2003) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Close Frogmore Kingsbridge Devon TQ7 2PQ |
Director Name | David Laing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 07 January 2003) |
Role | Uk Financial Controller |
Correspondence Address | 49 Dalton Street St. Albans Hertfordshire AL3 5QH |
Director Name | David Chaters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2003) |
Role | General Manager |
Correspondence Address | 22 Augustine Way Bicknacre Chelmsford Essex CM3 4ET |
Director Name | Andrew Thomas Broomhead |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | 1/F Block B Rose Court 115 Wognaichung Road Happy Valley Hong Kong |
Director Name | Kit Ting Kitty Mok |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2004) |
Role | Group Financial Controller |
Correspondence Address | 38th Floor, Flat A, The Belchers Tower 5 85 Pok Fu Lam Road Hong Kong |
Director Name | Jeremy Charles Hayley Bell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2006) |
Role | Shipping Executive |
Correspondence Address | 42 Stoatley Rise Bunch Lane Haslemere Surrey GU27 1AG |
Director Name | Nicholas James White |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2005) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Close Frogmore Kingsbridge Devon TQ7 2PQ |
Secretary Name | Carmel Marie McLoughlin |
---|---|
Status | Resigned |
Appointed | 14 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 23 Kingston Road Luton Bedfordshire LU2 7RZ |
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2008) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | Ivy House 2-4 South Street Aldbourne Marlborough Wiltshire SN8 2DW |
Secretary Name | Taqi Ullah Mir |
---|---|
Status | Resigned |
Appointed | 02 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 22 Henley Drive Kingston Upon Thames Surrey KT2 7EB |
Secretary Name | Carmel Marie McLoughlin |
---|---|
Status | Resigned |
Appointed | 04 August 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 August 2012) |
Role | Company Director |
Correspondence Address | 10 Duke Street Liverpool L1 5AS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Epic Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,181 |
Cash | £6,257 |
Current Liabilities | £6,840 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 26 March 2014 (14 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (14 pages) |
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Declaration of solvency (4 pages) |
10 April 2013 | Resolutions
|
14 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
7 December 2012 | Registered office address changed from C/O Ian Waterson 10 Duke Street Liverpool L1 5AS England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Ian Waterson 10 Duke Street Liverpool L1 5AS England on 7 December 2012 (1 page) |
17 September 2012 | Termination of appointment of Carmel Mcloughlin as a secretary (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY on 5 December 2011 (1 page) |
25 August 2011 | Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages) |
7 June 2011 | Director's details changed for John Gordon Davis on 9 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
7 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
7 June 2011 | Director's details changed for Anthony Michael Dean on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for John Gordon Davis on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Anthony Michael Dean on 9 May 2011 (2 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Anthony Michael Dean on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for John Gordon Davis on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Gordon Davis on 1 October 2009 (2 pages) |
16 September 2009 | Appointment terminated secretary taqi mir (1 page) |
16 September 2009 | Secretary appointed carmel marie mcloughlin (1 page) |
9 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
24 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 January 2009 | Appointment terminated secretary carmel mcloughlin (1 page) |
27 January 2009 | Secretary appointed taqi ullah mir (1 page) |
18 June 2008 | Director appointed anthony michael dean (1 page) |
3 April 2008 | Appointment terminated director nicholas josephy (1 page) |
11 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 82 st john street london EC1M 4JN (1 page) |
14 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Full accounts made up to 30 September 2006 (12 pages) |
13 October 2006 | Auditor's resignation (1 page) |
7 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
23 January 2006 | Director resigned (1 page) |
19 December 2005 | Full accounts made up to 30 September 2005 (13 pages) |
19 December 2005 | Full accounts made up to 30 September 2004 (13 pages) |
27 July 2005 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 25/01/05; full list of members (3 pages) |
22 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
15 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
18 February 2004 | Director's particulars changed (1 page) |
29 January 2004 | Location of register of members (1 page) |
29 January 2004 | Return made up to 25/01/04; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
23 January 2003 | Director resigned (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
15 April 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
3 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: brookfield house 44 davies street london W1K 5JA (1 page) |
12 June 2001 | Return made up to 20/03/01; full list of members
|
21 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
1 August 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Company name changed lothian shipping services (londo n) LIMITED\certificate issued on 22/06/00 (2 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 2 midcroft ruislip middlesex HA4 8ES (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 53/55 high street ruislip middlesex HA4 7AZ (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
19 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 March 1999 | Return made up to 20/03/99; full list of members
|
23 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
9 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 June 1998 | £ nc 10000/50000 29/05/98 (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Ad 29/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Incorporation (21 pages) |