Company NameEpxnet.com Ltd.
Company StatusDissolved
Company Number03911639
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMasroor Siddiqui
Date of BirthNovember 1971 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleBanker
Correspondence Address80 Leonard Street Apt 3c
New York
United States
Secretary NameRichard John Hamilton
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressEast Barn
Corseley Road, Groombridge
Tunbridge Wells
Kent
TN3 9SF
Director NameRichard John Hamilton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2000)
RoleManagement Consultant
Correspondence AddressEast Barn
Corseley Road, Groombridge
Tunbridge Wells
Kent
TN3 9SF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
20 August 2001Withdrawal of application for striking off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
14 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Secretary resigned;director resigned (1 page)
10 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 June 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: east barn corseley road, groombridge tunbridge wells kent TN3 9SF (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 120 east road london N1 6AA (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
18 January 2000Incorporation (15 pages)