London
SE14 5QS
Director Name | Mr Neil John Harrison |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Director And Company Secretary |
Correspondence Address | 9 Olanyian Drive Cheetwood Manchester M8 8YU |
Secretary Name | Mr Neil John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Olanyian Drive Cheetwood Manchester M8 8YU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | epupz.co.uk |
---|
Registered Address | Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Steven John Harrison-dix 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,572 |
Cash | £66 |
Current Liabilities | £20,687 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
25 August 2017 | Change of details for Mr Steven John Harrison Dix as a person with significant control on 12 August 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Company name changed collusion design uk LIMITED\certificate issued on 25/10/12
|
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 December 2011 | Termination of appointment of Neil Harrison as a secretary (1 page) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Steven John Harrison Dix on 1 January 2010 (2 pages) |
24 March 2011 | Registered office address changed from C/O Athena & Co. Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from First Floor 12 Berwick Street London W1F 0PN on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Steven John Harrison Dix on 1 January 2010 (2 pages) |
24 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
6 April 2010 | Registered office address changed from Flat 1 341 Kennington Road Kennington London SE11 4QE on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from Flat 1 341 Kennington Road Kennington London SE11 4QE on 6 April 2010 (1 page) |
5 March 2010 | Resolutions
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Director's details changed for Steven John Harrison Dix on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Steven John Harrison Dix on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Termination of appointment of Neil Harrison as a director (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / steven harrison dex / 01/02/2008 (2 pages) |
9 January 2009 | Director and secretary's change of particulars / neil harrison / 26/09/2008 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 59 southbrook broadfield crawley west sussex RH11 9PQ (1 page) |
27 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 56 st. James walk crawley RH11 9NW (1 page) |
8 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2005 | Return made up to 03/12/04; full list of members
|
23 December 2003 | Return made up to 03/12/03; full list of members
|
13 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
15 January 2003 | Return made up to 03/12/02; full list of members
|
3 January 2003 | Director's particulars changed (1 page) |
26 October 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
3 December 2001 | Incorporation (16 pages) |
3 December 2001 | Secretary resigned (1 page) |