Company NameEP Networks Limited
Company StatusDissolved
Company Number04336171
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)
Previous NameEPN Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(1 month after company formation)
Appointment Duration7 years, 6 months (closed 04 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusClosed
Appointed09 January 2002(1 month after company formation)
Appointment Duration7 years, 6 months (closed 04 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(11 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2002)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Grosvenor Place
Victoria London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 15/05/04; full list of members (7 pages)
23 December 2003Return made up to 07/12/03; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
14 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002New director appointed (3 pages)
12 December 2002Director resigned (1 page)
25 January 2002Ad 09/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2002Memorandum and Articles of Association (5 pages)
25 January 2002New secretary appointed;new director appointed (4 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
7 December 2001Incorporation (11 pages)