Company NameEpiphany Limited
Company StatusDissolved
Company Number04034947
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 12 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 NameJanine Caroline Farmer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 year after company formation)
Appointment Duration5 years, 9 months (closed 01 May 2007)
RoleAccountant
Correspondence AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
Director NameAdrian Leslie Pratt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 year after company formation)
Appointment Duration5 years, 9 months (closed 01 May 2007)
RoleSales Director
Correspondence AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
Secretary NameJanine Caroline Farmer
NationalityBritish
StatusClosed
Appointed20 July 2001(1 year after company formation)
Appointment Duration5 years, 9 months (closed 01 May 2007)
RoleAccountant
Correspondence AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
Director NameSimone Hogan
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleConsultant
Correspondence Address158 Venner Road
London
SE26 5JQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
27 October 2005Return made up to 17/07/05; full list of members (5 pages)
12 October 2004Return made up to 17/07/04; full list of members (5 pages)
5 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 September 2003Return made up to 17/07/03; full list of members (5 pages)
3 September 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Return made up to 17/07/02; full list of members (5 pages)
5 July 2002Director's particulars changed (1 page)
22 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
16 May 2002Registered office changed on 16/05/02 from: number 1 mepham street london SE1 8SH (1 page)
16 May 2002Director resigned (2 pages)
5 November 2001Registered office changed on 05/11/01 from: 158 venner road london SE26 5JQ (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Director's particulars changed (1 page)
17 July 2001Return made up to 17/07/01; full list of members (6 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 70E east dulwich grove london SE22 8PS (1 page)
7 August 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)