Company NameEpoka Limited
Company StatusDissolved
Company Number04716026
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameSpeedline Herbal Remedies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCoral Badmus
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(7 years after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2011)
RoleGeneral Business
Country of ResidenceUnited Kingdom
Correspondence Address68 Darenth Road 68 Darenth Road
London
N16 6EJ
Secretary NameZafirah Badmus
StatusClosed
Appointed29 March 2010(7 years after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2011)
RoleCompany Director
Correspondence Address68 Darenth Road 68 Darenth Road
London
N16 6EJ
Director NameEpoka (Corporation)
StatusClosed
Appointed23 April 2008(5 years after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2011)
Correspondence Address68 Darenth Road
London
N16 6EJ
Secretary NameMs  Epoka (Corporation)
StatusClosed
Appointed23 April 2008(5 years after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2011)
Correspondence Address68 Darenth Road
London
N16 6EJ
Director NameAlexander Badmus
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleBusiness General Commerce
Correspondence Address68 Darenth Road
London
N16 6EJ
Secretary NameCoral Badmus
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Darenth Road
London
N16 6EJ

Location

Registered Address68 Darenth Road 68 Darenth Road
London
N16 6EJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (2 pages)
13 September 2010Application to strike the company off the register (2 pages)
30 March 2010Appointment of Zafirah Badmus as a secretary (1 page)
30 March 2010Appointment of Coral Badmus as a director (2 pages)
30 March 2010Appointment of Coral Badmus as a director (2 pages)
30 March 2010Appointment of Zafirah Badmus as a secretary (1 page)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
29 March 2010Secretary's details changed for Ms Epoka on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Epoka on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Ms Epoka on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Epoka on 29 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts made up to 31 March 2008 (1 page)
23 April 2008Director appointed epoka (1 page)
23 April 2008Appointment terminated secretary coral badmus (1 page)
23 April 2008Appointment terminated director alexander badmus (1 page)
23 April 2008Secretary appointed ms epoka (1 page)
23 April 2008Appointment Terminated Director alexander badmus (1 page)
23 April 2008Secretary appointed ms epoka (1 page)
23 April 2008Appointment Terminated Secretary coral badmus (1 page)
23 April 2008Director appointed epoka (1 page)
28 March 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2008Return made up to 28/03/08; full list of members (3 pages)
5 February 2008Accounts made up to 31 March 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
29 March 2007Location of debenture register (1 page)
29 March 2007Registered office changed on 29/03/07 from: 68 darenth road 68 darenth road london N16 6EJ (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007Registered office changed on 29/03/07 from: 68 darenth road 68 darenth road london N16 6EJ (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007Location of debenture register (1 page)
28 December 2006Accounts made up to 31 March 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 May 2006Registered office changed on 22/05/06 from: 31 ashdale house woodberry down estate london N4 2RZ (1 page)
22 May 2006Registered office changed on 22/05/06 from: 31 ashdale house woodberry down estate london N4 2RZ (1 page)
30 March 2006Return made up to 28/03/06; full list of members (6 pages)
30 March 2006Return made up to 28/03/06; full list of members (6 pages)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 March 2006Accounts made up to 31 March 2005 (2 pages)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2005Return made up to 28/03/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 November 2004Accounts made up to 31 March 2004 (2 pages)
14 October 2004Company name changed speedline herbal remedies limite d\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed speedline herbal remedies limite d\certificate issued on 14/10/04 (2 pages)
14 May 2004Return made up to 28/03/04; full list of members (6 pages)
14 May 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
28 March 2003Incorporation (15 pages)