Company NameEP Metals Company Limited
Company StatusDissolved
Company Number04056830
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date10 August 2013 (10 years, 8 months ago)
Previous NameNc Trading Company Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Secretary NameErnest Dumbili
NationalityBritish
StatusClosed
Appointed02 July 2003(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2013)
RoleAccountant
Correspondence Address15 Lavender Grove
Mitcham
Surrey
CR4 3HW
Director NameErnest Dumbili
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 South Lodge Avenue
Mitcham
Surrey
CR4 1LU
Director NameErnest Dumbili
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleAccountant
Correspondence Address185 Franciscan Road
London
SW17 8HP
Secretary NamePauline Chiedu Dumbili
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address185 Franciscan Road
London
SW17 8HP
Director NameMrs Pauline Chiedu Dumbili
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2010)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address23 Castalia Square
Docklands London
E14 3NG

Location

Registered Address23 Castalia Square
Docklands London
E14 3NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 May 2013Completion of winding up (1 page)
10 May 2013Completion of winding up (1 page)
20 December 2011Order of court to wind up (2 pages)
20 December 2011Order of court to wind up (2 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 5,000
(4 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 5,000
(4 pages)
18 January 2011Total exemption full accounts made up to 31 August 2009 (12 pages)
18 January 2011Total exemption full accounts made up to 31 August 2009 (12 pages)
14 January 2011Termination of appointment of Pauline Dumbili as a director (1 page)
14 January 2011Termination of appointment of Pauline Dumbili as a director (1 page)
11 January 2011Capitals not rolled up (2 pages)
11 January 2011Capitals not rolled up (2 pages)
1 September 2010Director's details changed for Ernest Dumbili on 21 August 2010 (2 pages)
1 September 2010Director's details changed for Ernest Dumbili on 21 August 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 31 August 2008 (11 pages)
16 April 2010Total exemption full accounts made up to 31 August 2008 (11 pages)
5 March 2010Director's details changed for Pauline Chiedu Dumbili on 19 October 2009 (2 pages)
5 March 2010Director's details changed for Pauline Chiedu Dumbili on 19 October 2009 (2 pages)
26 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
14 November 2008Return made up to 21/08/08; full list of members (4 pages)
14 November 2008Return made up to 21/08/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 October 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
25 March 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
25 March 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
15 March 2008Return made up to 21/08/07; full list of members (3 pages)
15 March 2008Return made up to 21/08/07; full list of members (3 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
21 September 2006Return made up to 21/08/06; full list of members (6 pages)
21 September 2006Return made up to 21/08/06; full list of members (6 pages)
3 August 2006Amended accounts made up to 31 August 2005 (12 pages)
3 August 2006Amended accounts made up to 31 August 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 March 2006Return made up to 21/08/05; full list of members (6 pages)
23 March 2006Return made up to 21/08/05; full list of members (6 pages)
24 February 2006Ad 01/09/05--------- £ si 162866@1=162866 £ ic 2/162868 (2 pages)
24 February 2006Amended accounts made up to 31 August 2004 (12 pages)
24 February 2006Ad 01/09/05--------- £ si 162866@1=162866 £ ic 2/162868 (2 pages)
24 February 2006Amended accounts made up to 31 August 2004 (12 pages)
24 February 2006Return made up to 21/08/04; full list of members; amend (6 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
19 July 2005Nc inc already adjusted 20/06/05 (2 pages)
19 July 2005Nc inc already adjusted 20/06/05 (2 pages)
7 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: 11 brockley cross business centre 96 endwell road brockley london SE4 2PD (1 page)
12 May 2005Registered office changed on 12/05/05 from: 11 brockley cross business centre 96 endwell road brockley london SE4 2PD (1 page)
4 March 2005Company name changed nc trading company LIMITED\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed nc trading company LIMITED\certificate issued on 04/03/05 (2 pages)
1 February 2005Return made up to 21/08/04; full list of members (6 pages)
1 February 2005Return made up to 21/08/04; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 August 2003 (11 pages)
31 January 2005Total exemption full accounts made up to 31 August 2003 (11 pages)
29 September 2004Amended accounts made up to 31 August 2002 (12 pages)
29 September 2004Amended accounts made up to 31 August 2002 (12 pages)
27 February 2004Return made up to 21/08/03; full list of members (6 pages)
27 February 2004Return made up to 21/08/03; full list of members (6 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (2 pages)
8 October 2003Director resigned (2 pages)
23 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
23 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
10 April 2003Registered office changed on 10/04/03 from: 21 sydenham road london SE26 5EX (1 page)
10 April 2003Registered office changed on 10/04/03 from: 21 sydenham road london SE26 5EX (1 page)
23 August 2002Return made up to 21/08/02; no change of members (6 pages)
23 August 2002Return made up to 21/08/02; no change of members (6 pages)
12 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
21 September 2001Return made up to 21/08/01; full list of members (6 pages)
21 September 2001Return made up to 21/08/01; full list of members (6 pages)
21 August 2000Incorporation (15 pages)