Company NameE&P Production Limited
Company StatusDissolved
Company Number03916008
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 2 months ago)
Dissolution Date6 November 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Atencio
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 2002(2 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (closed 06 November 2001)
RoleBusinessman
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Director NameMichael Grove
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 2002(2 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (closed 06 November 2001)
RoleBusinessman
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Secretary NameMichael Grove
NationalityAmerican
StatusClosed
Appointed21 March 2002(2 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (closed 06 November 2001)
RoleBusinessman
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Director NameSimon David Kerr-Davis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleConsultant
Correspondence Address106 Wilberforce Road
London
N4 2SU
Secretary NameSimon Paul Thomas
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Nelson Road
London
SW19 1HS
Director NameJ Craig Creel
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Correspondence Address363 West Golf Place
Pagosa Springs
Colorado
81147
United States
Director NameFred W Pool
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Correspondence Address1149 Sandstone Drive
Vail
Colorado
81657
United States
Secretary NameAndrew A Bates
NationalityAmerican
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Correspondence Address5600 Rinconada
Farmington
New Mexico
87402
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£301,403
Cash£8,240
Current Liabilities£8,500

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Completion of winding up (1 page)
4 April 2005Order of court to wind up (2 pages)
30 October 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 25/01/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2004Ad 16/01/04--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Nc inc already adjusted 16/01/04 (1 page)
18 September 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 September 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 10 old bailey london EC4M 7NG (1 page)
14 May 2002Director resigned (1 page)
25 March 2002Return made up to 25/01/02; full list of members (5 pages)
21 March 2002Ad 02/02/00--------- £ si 999@1 (2 pages)
13 February 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 February 2002Return made up to 25/01/01; full list of members (5 pages)
6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
25 January 2000Incorporation (17 pages)