Company NameEpoch 1 Limited
Company StatusDissolved
Company Number04349271
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NamesDe Facto 975 Limited and Right4Staff Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanyard House
Goudhurst Road, Horsmonden
Tonbridge
Kent
TN12 8JU
Director NameJohn David Rowland
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(9 years, 2 months after company formation)
Appointment Duration12 months (closed 27 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
Covent Garden
London
WC2E 9ES
Director NameAndrew Goodwin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tower Wharf
281 Tooley Street
London
SE1 2LA
Director NameFrancis Kenneth Wolfe
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2002(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 18 January 2002)
RoleCompany Director
Correspondence Address33 Handel Mansions
94 Wyatt Drive
London
SW13 3AH
Secretary NameMr Simon Howard Walters
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 18 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Flower Lane
Mill Hill
London
NW7 2JL
Director NameMr Jonathan Hardy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 month, 4 weeks after company formation)
Appointment Duration9 years (resigned 01 April 2011)
RoleCompany Director
Correspondence Address78 Brookhouse Hill
Fulwiood
Sheffield
Yorkshire
S10 3TB
Director NameMr Ian Thornley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Graffham
Petworth
West Sussex
GU28 0NL
Secretary NameMr Jonathan Hardy
NationalityBritish
StatusResigned
Appointed08 March 2002(1 month, 4 weeks after company formation)
Appointment Duration9 years (resigned 01 April 2011)
RoleCompany Director
Correspondence Address78 Brookhouse Hill
Fulwiood
Sheffield
Yorkshire
S10 3TB
Director NameRachel Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2005)
RoleVenture Capital Execvtive
Correspondence Address45 Fordingley Road
Maida Vale
London
W9 3HF
Director NameJesse Guy Watts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton House Hale Road
Farnham
Surrey
GU9 9QZ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
1 December 2011Application to strike the company off the register (3 pages)
1 December 2011Application to strike the company off the register (3 pages)
13 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 16,243,201.00
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 16,243,201.00
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 16,243,201.00
(4 pages)
23 June 2011Annual return made up to 8 January 2011 with a full list of shareholders (17 pages)
23 June 2011Annual return made up to 8 January 2011 with a full list of shareholders (17 pages)
23 June 2011Annual return made up to 8 January 2011 with a full list of shareholders (17 pages)
6 June 2011Amended group of companies' accounts made up to 31 December 2010 (24 pages)
6 June 2011Amended group of companies' accounts made up to 31 December 2010 (24 pages)
26 April 2011Termination of appointment of Jonathan Hardy as a director (2 pages)
26 April 2011Termination of appointment of Jonathan Hardy as a director (2 pages)
26 April 2011Termination of appointment of Jonathan Hardy as a secretary (2 pages)
26 April 2011Termination of appointment of Jesse Watts as a director (2 pages)
26 April 2011Termination of appointment of Jonathan Hardy as a secretary (2 pages)
26 April 2011Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 26 April 2011 (2 pages)
26 April 2011Termination of appointment of Jesse Watts as a director (2 pages)
26 April 2011Appointment of John David Rowland as a director (3 pages)
26 April 2011Appointment of John David Rowland as a director (3 pages)
26 April 2011Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 26 April 2011 (2 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Company name changed RIGHT4STAFF holdings LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
(3 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Company name changed RIGHT4STAFF holdings LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
(3 pages)
9 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
9 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
2 April 2009Return made up to 08/01/09; full list of members (9 pages)
2 April 2009Return made up to 08/01/09; full list of members (9 pages)
23 October 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(11 pages)
23 October 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(11 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
9 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
9 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 March 2007Ad 20/03/07--------- £ si [email protected]=750 £ ic 20432/21182 (3 pages)
30 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 March 2007Ad 20/03/07--------- £ si [email protected]=750 £ ic 20432/21182 (3 pages)
17 January 2007Return made up to 08/01/07; full list of members (8 pages)
17 January 2007Return made up to 08/01/07; full list of members (8 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
3 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
24 January 2006Return made up to 08/01/06; full list of members (8 pages)
24 January 2006Return made up to 08/01/06; full list of members (8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
14 July 2005Return made up to 08/01/05; full list of members (8 pages)
14 July 2005Return made up to 08/01/05; full list of members (8 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
3 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
3 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
7 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2004Return made up to 08/01/04; full list of members (8 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
30 May 2003Return made up to 08/01/03; full list of members (8 pages)
30 May 2003Return made up to 08/01/03; full list of members (8 pages)
17 March 2003Registered office changed on 17/03/03 from: 20 bedfordbury london WC2A 4BL (1 page)
17 March 2003Registered office changed on 17/03/03 from: 20 bedfordbury london WC2A 4BL (1 page)
1 November 2002Nc inc already adjusted 10/10/02 (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 November 2002Ad 10/10/02--------- £ si [email protected]=6182 £ ic 14250/20432 (2 pages)
1 November 2002Ad 10/10/02--------- £ si [email protected]=6182 £ ic 14250/20432 (2 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 November 2002Nc inc already adjusted 10/10/02 (1 page)
6 September 2002Company name changed de facto 975 LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed de facto 975 LIMITED\certificate issued on 06/09/02 (2 pages)
20 May 2002Ad 08/03/02-19/03/02 £ si [email protected]=14248 £ ic 2/14250 (4 pages)
20 May 2002Ad 08/03/02-19/03/02 £ si [email protected]=14248 £ ic 2/14250 (4 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 May 2002£ nc 5000/17000 19/03/02 (1 page)
14 May 2002£ nc 5000/17000 19/03/02 (1 page)
14 May 2002£ nc 1000/5000 19/03/02 (1 page)
14 May 2002£ nc 1000/5000 19/03/02 (1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 April 2002Particulars of mortgage/charge (11 pages)
3 April 2002Particulars of mortgage/charge (11 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
15 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2002Registered office changed on 15/03/02 from: 10 snow hill london EC1A 2AL (1 page)
15 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 10 snow hill london EC1A 2AL (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
8 January 2002Incorporation (16 pages)