Company Name3EP Car Park Advisors Limited
Company StatusDissolved
Company Number04665707
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameCar Park Advisors Ltd

Business Activity

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

Directors

Director NameCsaba Von Csiky
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed21 May 2003(3 months after company formation)
Appointment Duration8 years, 10 months (closed 10 April 2012)
RoleBanker
Country of ResidenceAustria
Correspondence AddressHahngasse 12 / 39
Vienna 1090
Director NameMr Urs Hans Jorg Waibel
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustrian
StatusClosed
Appointed21 May 2003(3 months after company formation)
Appointment Duration8 years, 10 months (closed 10 April 2012)
RoleCivil Engineer
Country of ResidenceAustria
Correspondence AddressNeumattstrasse 17
Urdorf
8902
Secretary NameMr Raymond Antony Hugh O'Malley
NationalityBritish
StatusClosed
Appointed08 February 2007(3 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address90 New Road
Haslingfield
Cambridge
CB23 1LP
Director NameNicholas Leigh-Wood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address82, Carthew Road
London
W6 0DX
Director NameMatthew Jeremy Maudling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Wakehurst Road
London
SW11 6DA
Director NameRaymond Antony Hugh O'Malley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 months after company formation)
Appointment Duration4 months (resigned 21 September 2003)
RoleChartered Accountants
Correspondence Address17a Whiting Street
Bury St. Edmunds
Suffolk
IP33 1NR
Secretary NameRaymond Antony Hugh O'Malley
NationalityBritish
StatusResigned
Appointed21 May 2003(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2003)
RoleChartered Accountants
Correspondence Address17a Whiting Street
Bury St. Edmunds
Suffolk
IP33 1NR
Secretary NameNeville Burrell
NationalityBritish
StatusResigned
Appointed31 August 2003(6 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressThe Old Post Office
Woodborough
Wiltshire
SN9 5PL
Secretary NameMr Jonathan Golding
NationalityBritish
StatusResigned
Appointed17 June 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address12 Hans Road
Knightsbridge
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,299,001
Cash£638
Current Liabilities£1,299,639

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
13 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-13
  • GBP 50,001
(5 pages)
13 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-13
  • GBP 50,001
(5 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Urs Hans Jorg Waibel on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Urs Hans Jorg Waibel on 31 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
17 March 2009Secretary's change of particulars / raymond o'malley / 02/02/2009 (1 page)
17 March 2009Return made up to 13/02/09; full list of members (3 pages)
17 March 2009Return made up to 13/02/09; full list of members (3 pages)
17 March 2009Secretary's Change of Particulars / raymond o'malley / 02/02/2009 / HouseName/Number was: , now: 1; Street was: 11 manor court, now: west barns shepreth road; Area was: , now: barrington; Post Code was: CB3 9BE, now: CB22 7TB (1 page)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 13/02/08; full list of members (3 pages)
3 April 2008Return made up to 13/02/08; full list of members (3 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 March 2007Return made up to 13/02/07; full list of members (7 pages)
10 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 April 2006Registered office changed on 21/04/06 from: highwood newbiggen street thaxted essex CM6 2QT (2 pages)
21 April 2006Registered office changed on 21/04/06 from: highwood newbiggen street thaxted essex CM6 2QT (2 pages)
11 April 2006Return made up to 13/02/06; full list of members (7 pages)
11 April 2006Return made up to 13/02/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
31 May 2005Registered office changed on 31/05/05 from: 32 clerkenwell green london EC1R 0DU (1 page)
31 May 2005Registered office changed on 31/05/05 from: 32 clerkenwell green london EC1R 0DU (1 page)
27 May 2005Return made up to 13/02/05; full list of members (7 pages)
27 May 2005Return made up to 13/02/05; full list of members (7 pages)
20 July 2004Return made up to 13/02/04; full list of members (7 pages)
20 July 2004Return made up to 13/02/04; full list of members (7 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
24 July 2003Ad 21/05/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
24 July 2003Nc inc already adjusted 21/05/03 (1 page)
24 July 2003Ad 21/05/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Nc inc already adjusted 21/05/03 (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Company name changed car park advisors LTD\certificate issued on 04/06/03 (2 pages)
4 June 2003Company name changed car park advisors LTD\certificate issued on 04/06/03 (2 pages)
13 February 2003Incorporation (8 pages)
13 February 2003Incorporation (8 pages)