Company NameEpartners UK Management Limited
Company StatusDissolved
Company Number03729917
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesEnigmafare Limited and Epartners UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBruce Ian McWilliam
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed05 July 2000(1 year, 3 months after company formation)
Appointment Duration13 years (closed 30 July 2013)
RoleSolicitor
Correspondence AddressFlat 1 89 Holland Park
London
W11 3RZ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(9 years after company formation)
Appointment Duration5 years, 4 months (closed 30 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 30 July 2013)
RoleManaging Director Operations
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMark William Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Collingham Gardens
London
SW5 0HS
Director NameRoger Emerson Fishman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 07 March 2001)
RoleCompany Executive
Correspondence AddressFlat 3 47 Hans Place
London
SW1X 0LA
Secretary NameBruce Ian McWilliam
NationalityAustralian
StatusResigned
Appointed05 July 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2001)
RoleSolicitor
Correspondence AddressFlat 1 89 Holland Park
London
W11 3RZ
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed01 April 1999(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2000)
Correspondence Address9 Cheapside
London
EC2V 6AB
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed01 April 1999(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed01 April 1999(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

30 at £0.02Ni Group LTD
30.00%
Ordinary A
30 at £0.02Ni Group LTD
30.00%
Ordinary B
20 at £0.02News America Incorporated
20.00%
Ordinary C
20 at £0.02News America Incorporated
20.00%
Ordinary D

Accounts

Latest Accounts3 July 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
(7 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
(7 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 26 September 2012 (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Termination of appointment of Susan Lee Panuccio as a director on 26 September 2012 (1 page)
3 April 2012Full accounts made up to 3 July 2011 (12 pages)
3 April 2012Full accounts made up to 3 July 2011 (12 pages)
3 April 2012Full accounts made up to 3 July 2011 (12 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
13 January 2011Full accounts made up to 27 June 2010 (11 pages)
13 January 2011Full accounts made up to 27 June 2010 (11 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
22 March 2010Full accounts made up to 28 June 2009 (11 pages)
22 March 2010Full accounts made up to 28 June 2009 (11 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
19 March 2009Return made up to 10/03/09; full list of members (5 pages)
19 March 2009Return made up to 10/03/09; full list of members (5 pages)
18 July 2008Appointment Terminated Director stephen daintith (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
22 April 2008Return made up to 10/03/08; full list of members (5 pages)
22 April 2008Return made up to 10/03/08; full list of members (5 pages)
15 April 2008Appointment terminated director stephen hutson (1 page)
15 April 2008Appointment Terminated Director stephen hutson (1 page)
11 April 2008Full accounts made up to 30 June 2007 (12 pages)
11 April 2008Full accounts made up to 30 June 2007 (12 pages)
14 March 2008Director appointed michael charles gill (1 page)
14 March 2008Director appointed michael charles gill (1 page)
3 April 2007Return made up to 10/03/07; full list of members (3 pages)
3 April 2007Return made up to 10/03/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (13 pages)
26 April 2006Full accounts made up to 30 June 2005 (13 pages)
28 March 2006Return made up to 10/03/06; full list of members (9 pages)
28 March 2006Return made up to 10/03/06; full list of members (9 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
31 March 2005Return made up to 10/03/05; full list of members (3 pages)
31 March 2005Return made up to 10/03/05; full list of members (3 pages)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
22 April 2004Full accounts made up to 30 June 2003 (15 pages)
22 April 2004Full accounts made up to 30 June 2003 (15 pages)
15 March 2004Return made up to 10/03/04; full list of members (3 pages)
15 March 2004Return made up to 10/03/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
4 June 2003Full accounts made up to 30 June 2002 (18 pages)
4 June 2003Full accounts made up to 30 June 2002 (18 pages)
20 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 April 2003Return made up to 10/03/03; full list of members (9 pages)
7 April 2003Return made up to 10/03/03; full list of members (9 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Return made up to 10/03/02; full list of members (9 pages)
29 March 2002Return made up to 10/03/02; full list of members (9 pages)
29 March 2002Secretary resigned (1 page)
23 November 2001New director appointed (5 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (4 pages)
23 November 2001Registered office changed on 23/11/01 from: epartners office level 6 news international 1 virginia street wapping london E98 1TH (1 page)
23 November 2001New director appointed (5 pages)
23 November 2001New director appointed (4 pages)
23 November 2001Director resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: epartners office level 6 news international 1 virginia street wapping london E98 1TH (1 page)
21 November 2001Registered office changed on 21/11/01 from: 14 flood walk london SW3 5RG (1 page)
21 November 2001Registered office changed on 21/11/01 from: 14 flood walk london SW3 5RG (1 page)
1 June 2001Full accounts made up to 30 June 2000 (13 pages)
1 June 2001Full accounts made up to 30 June 2000 (13 pages)
21 May 2001Return made up to 10/03/01; full list of members (8 pages)
21 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
13 November 2000Conve 23/10/00 (1 page)
13 November 2000Conve 23/10/00 (1 page)
27 September 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 September 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
14 July 2000New secretary appointed;new director appointed (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 9 cheapside london EC2V 2AB (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 9 cheapside london EC2V 2AB (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (3 pages)
6 July 2000Company name changed epartners uk LIMITED\certificate issued on 06/07/00 (2 pages)
6 July 2000Company name changed epartners uk LIMITED\certificate issued on 06/07/00 (2 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
7 June 1999Company name changed enigmafare LIMITED\certificate issued on 07/06/99 (2 pages)
7 June 1999Company name changed enigmafare LIMITED\certificate issued on 07/06/99 (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
10 March 1999Incorporation (13 pages)