Company NameEP6 Limited
Company StatusDissolved
Company Number04173785
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesMc183 Limited and Eden Park Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKenny McKerrow Logan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Chiswick Quays
Grove Park
London
W4 3UR
Director NameFlorent Pierre Rossigneux
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eve Road
Isleworth
Middlesex
TW7 7HS
Secretary NameFlorent Pierre Rossigneux
NationalityFrench
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eve Road
Isleworth
Middlesex
TW7 7HS
Director NameMr Lawrence Bruno Nero Dallaglio
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(4 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 October 2010)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Briars 289a Petersham Road
Richmond
Surrey
TW10 7DA
Director NameRobert Alexander James Henderson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(4 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 October 2010)
RoleProfessional Rugby Player
Correspondence AddressNall House
Castle Connell
County Limerick
Eire
Irish
Director NameGareth Rees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(4 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 October 2010)
RoleProfessional Rugby Coach
Correspondence Address1a The Broadway
Barnes
London
SW13 0NY
Director NameKay Rosina Jenkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressThe Reedings
East Street, Turners Hill
Crawley
West Sussex
RH10 4QB
Director NameRichard Stewart John Goodwin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rheedings
East Street
Turners Hill
West Sussex
RH10 4QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Liquidators statement of receipts and payments to 6 January 2010 (6 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Liquidators statement of receipts and payments to 6 January 2010 (6 pages)
12 July 2010Liquidators' statement of receipts and payments to 6 January 2010 (6 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (6 pages)
15 December 2009Liquidators statement of receipts and payments to 26 November 2009 (6 pages)
17 June 2009Registered office changed on 17/06/2009 from 35 ballards lane london N3 1XW (1 page)
17 June 2009Registered office changed on 17/06/2009 from 35 ballards lane london N3 1XW (1 page)
6 June 2009Liquidators statement of receipts and payments to 26 May 2009 (6 pages)
6 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (6 pages)
2 December 2008Liquidators' statement of receipts and payments to 26 November 2008 (6 pages)
2 December 2008Liquidators statement of receipts and payments to 26 November 2008 (6 pages)
5 June 2008Liquidators' statement of receipts and payments to 26 November 2008 (6 pages)
5 June 2008Liquidators statement of receipts and payments to 26 November 2008 (6 pages)
13 December 2007Liquidators statement of receipts and payments (6 pages)
13 December 2007Liquidators' statement of receipts and payments (6 pages)
22 December 2006Statement of affairs (6 pages)
22 December 2006Statement of affairs (6 pages)
12 December 2006Registered office changed on 12/12/06 from: holbrook court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page)
12 December 2006Registered office changed on 12/12/06 from: holbrook court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page)
6 December 2006Appointment of a voluntary liquidator (1 page)
6 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2006Appointment of a voluntary liquidator (1 page)
6 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2006Return made up to 06/03/06; full list of members (10 pages)
5 April 2006Return made up to 06/03/06; full list of members (10 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 06/03/05; full list of members (10 pages)
7 March 2005Return made up to 06/03/05; full list of members (10 pages)
28 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 May 2004Return made up to 06/03/04; full list of members (10 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 2003Return made up to 06/03/03; full list of members (10 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: morgan cole 167 fleet street london EC4A 2JB (1 page)
19 April 2002Registered office changed on 19/04/02 from: morgan cole 167 fleet street london EC4A 2JB (1 page)
6 March 2002Return made up to 06/03/02; full list of members (9 pages)
6 March 2002Return made up to 06/03/02; full list of members (9 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001Ad 27/07/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
29 August 2001Ad 27/07/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
28 August 2001Company name changed eden park retail LIMITED\certificate issued on 28/08/01 (4 pages)
28 August 2001Company name changed eden park retail LIMITED\certificate issued on 28/08/01 (4 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Memorandum and Articles of Association (12 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Memorandum and Articles of Association (12 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
13 June 2001Company name changed MC183 LIMITED\certificate issued on 13/06/01 (2 pages)
13 June 2001Company name changed MC183 LIMITED\certificate issued on 13/06/01 (2 pages)
6 March 2001Incorporation (14 pages)