Company NameEpupz Ltd
Company StatusDissolved
Company Number04332782
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameCollusion Design UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven John Harrison Dix
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brocklehurst Street
London
SE14 5QS
Director NameMr Neil John Harrison
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleDirector And Company Secretary
Correspondence Address9 Olanyian Drive
Cheetwood
Manchester
M8 8YU
Secretary NameMr Neil John Harrison
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Olanyian Drive
Cheetwood
Manchester
M8 8YU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteepupz.co.uk

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Steven John Harrison-dix
100.00%
Ordinary

Financials

Year2014
Net Worth£44,572
Cash£66
Current Liabilities£20,687

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2017Voluntary strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
25 August 2017Change of details for Mr Steven John Harrison Dix as a person with significant control on 12 August 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50
(3 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50
(3 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
25 October 2012Company name changed collusion design uk LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 December 2011Termination of appointment of Neil Harrison as a secretary (1 page)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Steven John Harrison Dix on 1 January 2010 (2 pages)
24 March 2011Registered 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 2011Registered office address changed from First Floor 12 Berwick Street London W1F 0PN on 24 March 2011 (1 page)
24 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Steven John Harrison Dix on 1 January 2010 (2 pages)
24 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 50
(5 pages)
6 April 2010Registered office address changed from Flat 1 341 Kennington Road Kennington London SE11 4QE on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Flat 1 341 Kennington Road Kennington London SE11 4QE on 6 April 2010 (1 page)
5 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Director's details changed for Steven John Harrison Dix on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Steven John Harrison Dix on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
30 November 2009Termination of appointment of Neil Harrison as a director (2 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 January 2009Return made up to 03/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / steven harrison dex / 01/02/2008 (2 pages)
9 January 2009Director and secretary's change of particulars / neil harrison / 26/09/2008 (2 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 59 southbrook broadfield crawley west sussex RH11 9PQ (1 page)
27 December 2007Return made up to 03/12/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 56 st. James walk crawley RH11 9NW (1 page)
8 January 2007Return made up to 03/12/06; full list of members (7 pages)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
6 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
15 January 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Director's particulars changed (1 page)
26 October 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
3 December 2001Incorporation (16 pages)
3 December 2001Secretary resigned (1 page)