Company NameEpico Limited
Company StatusDissolved
Company Number04432836
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Victor Luguterah
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2002(5 days after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Durrington Tower
Wandsworth Road
London
SW8 3LE
Secretary NameMei Yue Cai
NationalityBritish
StatusResigned
Appointed12 May 2002(5 days after company formation)
Appointment Duration7 years, 4 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address4-104 Gao Tian Apartment
Gao Tian Road
Wenzhou
Zhejiang 325000
China
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Penderel House
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Liren Footwear Co LTD
50.00%
Ordinary
60 at £1Victor Luguterah
50.00%
Ordinary

Financials

Year2014
Net Worth-£999,388
Cash£16,462
Current Liabilities£1,127,267

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2013Registered office address changed from Munslows Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Munslows Manfield House 2nd Floor 1 Southampton Street London WC2R 0LR on 14 January 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 120
(3 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 120
(3 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 120
(3 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Victor Luguterah on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Victor Luguterah on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Victor Luguterah on 7 May 2010 (2 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
13 September 2009Appointment terminated secretary mei cai (1 page)
13 September 2009Return made up to 07/05/09; full list of members (10 pages)
13 September 2009Registered office changed on 13/09/2009 from c/o ip man & co crown house business centre north circular road london NW10 7PN (1 page)
13 September 2009Registered office changed on 13/09/2009 from c/o ip man & co crown house business centre north circular road london NW10 7PN (1 page)
13 September 2009Return made up to 07/05/09; full list of members (10 pages)
13 September 2009Appointment Terminated Secretary mei cai (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
4 April 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
20 January 2009Return made up to 07/05/08; full list of members (3 pages)
20 January 2009Return made up to 07/05/08; full list of members (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
30 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
2 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
11 June 2007Return made up to 07/05/07; full list of members (6 pages)
11 June 2007Return made up to 07/05/07; full list of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
22 May 2006Return made up to 07/05/06; full list of members (6 pages)
22 May 2006Return made up to 07/05/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
1 September 2005Return made up to 07/05/05; full list of members (6 pages)
1 September 2005Return made up to 07/05/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
3 May 2005Ad 01/01/05--------- £ si 20@1=20 £ ic 100/120 (2 pages)
3 May 2005Ad 01/01/05--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
18 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 June 2004Return made up to 07/05/04; full list of members (6 pages)
22 June 2004Return made up to 07/05/04; full list of members (6 pages)
7 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
7 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
17 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
14 June 2003Return made up to 07/05/03; full list of members (6 pages)
14 June 2003Return made up to 07/05/03; full list of members (6 pages)
28 August 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 August 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 1ST floor 82-84 shaftsbury avenue london W1V 7DG (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 1ST floor 82-84 shaftsbury avenue london W1V 7DG (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
17 May 2002Director resigned (2 pages)
17 May 2002Secretary resigned (2 pages)
17 May 2002Secretary resigned (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 May 2002Director resigned (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 May 2002Incorporation (14 pages)
7 May 2002Incorporation (14 pages)