Company NameEpsom Nominees (Retail) No. 2 Limited
Company StatusDissolved
Company Number04345765
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)
Previous NameEver 1686 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Burnstone
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2004)
RoleSolicitor
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr John David Drury
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameJohn Edmund Jewiss
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2004)
RolePension & Insurance Cnsltnt
Country of ResidenceUnited Kingdom
Correspondence AddressHoddydodd Hall
Spains Hall Road
Willingale
Essex
CM5 0QD
Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed12 April 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address1 Connaught Place
London
W2 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Return made up to 28/12/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 January 2003Return made up to 28/12/02; full list of members (7 pages)
26 April 2002New director appointed (3 pages)
26 April 2002New secretary appointed;new director appointed (5 pages)
26 April 2002Registered office changed on 26/04/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
26 April 2002New director appointed (7 pages)
26 April 2002Memorandum and Articles of Association (20 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
12 April 2002Company name changed ever 1686 LIMITED\certificate issued on 12/04/02 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: london scottish house 24 mount street, manchester lancashire M2 3DB (1 page)
28 December 2001Incorporation (30 pages)