Company NameEpoipo Limited
Company StatusDissolved
Company Number04807013
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date23 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Secretary NameMr Bobby Patel
NationalityBritish
StatusClosed
Appointed14 July 2003(3 weeks after company formation)
Appointment Duration19 years, 3 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Bobby Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(1 year, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 23 October 2022)
RoleFinance
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Sami Ansari
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.epoipo.com/
Email address[email protected]
Telephone020 89927035
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Sami Ansari & Bobby Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£315,802
Cash£995,043
Current Liabilities£2,808,928

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 March 2008Delivered on: 14 March 2008
Persons entitled: Liquidity Import Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 March 2005Delivered on: 24 March 2005
Satisfied on: 6 July 2006
Persons entitled: Bibby Finacial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 October 2017Registered office address changed from The Perfume Factory 140 Wales Farm Road Acton London Middlesex W3 6UG to 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 13 October 2017 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 January 2017Satisfaction of charge 2 in full (1 page)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
27 November 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
13 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
29 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
23 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 October 2011Secretary's details changed for Mr Bobby Patel on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mr Sami Ansari on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Bobby Patel on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mr Sami Ansari on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Bobby Patel on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Bobby Patel on 4 October 2011 (2 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Director's details changed for Sami Ansari on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Sami Ansari on 1 June 2010 (2 pages)
6 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 October 2009Registered office address changed from 2 Gayton Road Harrow Middlesex HA1 2XU on 31 October 2009 (1 page)
22 September 2009Return made up to 22/06/09; full list of members (4 pages)
31 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 July 2007Registered office changed on 30/07/07 from: suite 112 state house 176 station road harrow middlesex HA1 2AE (1 page)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Return made up to 23/06/06; full list of members (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 4 carlton avenue west north wembley london middlesex HA0 3QU (1 page)
6 April 2006Amended accounts made up to 30 June 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 June 2005Return made up to 23/06/05; full list of members (3 pages)
24 March 2005Particulars of mortgage/charge (31 pages)
30 November 2004New director appointed (1 page)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 23/06/04; full list of members (6 pages)
11 March 2004Registered office changed on 11/03/04 from: 28 east end road finchley london N3 3QT (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 4 carlton avenue west wembley middlesex HA0 2QU (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 June 2003Director resigned (1 page)
23 June 2003Incorporation (6 pages)