Company NameEpic (Caspar) Options Limited
Company StatusDissolved
Company Number05164757
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameMerrydew Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin John Payne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(8 years after company formation)
Appointment Duration1 year, 8 months (closed 01 April 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Prey Heath Close
Worplesdon
Surrey
GU22 0SP
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusClosed
Appointed26 July 2006(2 years after company formation)
Appointment Duration7 years, 8 months (closed 01 April 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 01 April 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed10 September 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 April 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 day after company formation)
Appointment Duration1 week, 2 days (resigned 08 July 2004)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 2005)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(3 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr Desmond Mason Jarrett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(8 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address19 Hambalt Road
Clapham
London
SW4 9EA
Director NameMr Andrew John Creighton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed08 July 2004(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2009)
Correspondence AddressGuildhall House
81-87 Gresham Street
London
EC2V 7QE
Secretary NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed08 July 2004(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 26 July 2006)
Correspondence AddressGuildhall House
81-87 Gresham Street
London
EC2V 7QE

Location

Registered Address4th Floor
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(5 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(5 pages)
18 February 2013Termination of appointment of William Anderson as a director (1 page)
18 February 2013Termination of appointment of William Wallace Anderson as a director on 13 February 2013 (1 page)
2 August 2012Accounts for a dormant company made up to 31 January 2012 (10 pages)
2 August 2012Accounts for a dormant company made up to 31 January 2012 (10 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
17 July 2012Appointment of Mr Martin John Payne as a director on 13 July 2012 (2 pages)
17 July 2012Appointment of Mr Martin John Payne as a director (2 pages)
16 July 2012Termination of appointment of Andrew Creighton as a director (1 page)
16 July 2012Termination of appointment of Andrew John Creighton as a director on 13 July 2012 (1 page)
2 September 2011Registered office address changed from C/O Capita Trust Company Limited Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from C/O Capita Trust Company Limited Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from C/O Capita Trust Company Limited Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
6 July 2011Accounts for a dormant company made up to 31 January 2011 (10 pages)
6 July 2011Accounts for a dormant company made up to 31 January 2011 (10 pages)
2 March 2011Termination of appointment of Desmond Jarrett as a director (1 page)
2 March 2011Termination of appointment of Desmond Jarrett as a director (1 page)
25 February 2011Appointment of Mr Andrew John Creighton as a director (2 pages)
25 February 2011Appointment of Mr Andrew John Creighton as a director (2 pages)
14 July 2010Director's details changed for Capita Trust Corporate Limited on 28 June 2010 (2 pages)
14 July 2010Secretary's details changed for Capita Trust Secretaries Limited on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Capita Trust Corporate Limited on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Capita Trust Corporate Services Limited on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Capita Trust Corporate Services Limited on 28 June 2010 (2 pages)
14 July 2010Secretary's details changed for Capita Trust Secretaries Limited on 28 June 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 January 2010 (13 pages)
11 June 2010Accounts for a dormant company made up to 31 January 2010 (13 pages)
18 September 2009Director appointed capita trust corporate LIMITED (5 pages)
18 September 2009Director appointed capita trust corporate LIMITED (5 pages)
14 September 2009Appointment terminated director capita trust company LIMITED (1 page)
14 September 2009Appointment Terminated Director capita trust company LIMITED (1 page)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 January 2009 (11 pages)
1 April 2009Accounts made up to 31 January 2009 (11 pages)
30 July 2008Return made up to 28/06/08; full list of members (4 pages)
30 July 2008Return made up to 28/06/08; full list of members (4 pages)
11 June 2008Accounts made up to 31 January 2008 (10 pages)
11 June 2008Accounts for a dormant company made up to 31 January 2008 (10 pages)
27 November 2007Accounts made up to 31 January 2007 (10 pages)
27 November 2007Accounts made up to 31 January 2007 (10 pages)
31 July 2007Return made up to 28/06/07; full list of members (3 pages)
31 July 2007Return made up to 28/06/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2007New secretary appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
18 December 2006Full accounts made up to 31 January 2006 (12 pages)
18 December 2006Full accounts made up to 31 January 2006 (12 pages)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
26 July 2006Return made up to 28/06/06; full list of members (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 January 2005 (10 pages)
3 November 2005Full accounts made up to 31 January 2005 (10 pages)
9 August 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(8 pages)
9 August 2005Return made up to 28/06/05; full list of members (8 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (3 pages)
1 April 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
1 April 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (7 pages)
18 March 2005New director appointed (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
10 September 2004Memorandum and Articles of Association (18 pages)
17 August 2004Company name changed merrydew LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed merrydew LIMITED\certificate issued on 17/08/04 (2 pages)
13 August 2004New director appointed (7 pages)
13 August 2004New director appointed (7 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New director appointed (8 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (8 pages)
19 July 2004New director appointed (7 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (7 pages)
19 July 2004Registered office changed on 19/07/04 from: 10 upper bank street london E14 5JJ (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: 10 upper bank street london E14 5JJ (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
28 June 2004Incorporation (25 pages)