Company NameEpisode Services Limited
Company StatusDissolved
Company Number03908263
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date10 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Andrew Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2005)
RoleRecruitment Consultant
Correspondence AddressLanchbury House 32 Ferndene Road
London
SE24 0AB
Secretary NameMark Andrew Brown
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2005)
RoleInternet
Correspondence AddressLanchbury House 32 Ferndene Road
London
SE24 0AB
Director NamePeter Brett Hall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 October 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2003)
RoleChief Financial Officer
Correspondence Address148 Clive Road
London
SE21 8BP
Secretary NamePeter Brett Hall
NationalityNew Zealander
StatusResigned
Appointed03 October 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2003)
RoleChief Financial Officer
Correspondence Address148 Clive Road
London
SE21 8BP
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered AddressLanchbury House
32 Ferndene Road
London
SE24 0AB
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£49

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
12 May 2003Secretary resigned;director resigned (1 page)
2 April 2003Return made up to 18/01/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 February 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
21 February 2003Registered office changed on 21/02/03 from: petersham house 57A hatton garden london EC1N 8JG (1 page)
12 March 2002Return made up to 18/01/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
17 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 October 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Registered office changed on 17/07/01 from: roman house 296 golders green road, london NW11 9PT (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
18 January 2000Incorporation (15 pages)