Douglas
Isle Of Man
IM1 1AP
Director Name | Mr Giles Robert Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Fentiman Road London Greater London SW8 1JZ |
Director Name | Robert Antony Dundas Leeming |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bonneville Gardens London SW4 9LE |
Secretary Name | Robert Antony Dundas Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bonneville Gardens London SW4 9LE |
Director Name | Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 397 Fore Street Edmonton London N9 0NR |
Secretary Name | Hiren Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 397 Fore Street Edmonton London N9 0NR |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Epic Reconstruction Property Company (Iom) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
7 November 2014 | Full accounts made up to 31 January 2014 (10 pages) |
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
11 November 2013 | Full accounts made up to 31 January 2013 (12 pages) |
31 January 2013 | Full accounts made up to 31 January 2012 (13 pages) |
29 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Full accounts made up to 31 January 2011 (16 pages) |
12 July 2011 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 12 July 2011 (1 page) |
14 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
12 January 2010 | Termination of appointment of Giles Brand as a director (2 pages) |
12 January 2010 | Termination of appointment of Hiren Patel as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Hiren Patel as a director (2 pages) |
8 January 2010 | Termination of appointment of Hiren Patel as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hiren Patel as a director (1 page) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Termination of appointment of Giles Brand as a director (1 page) |
7 January 2010 | Appointment of Philip Scales as a director (3 pages) |
4 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
6 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
7 July 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 January 2007 | Return made up to 30/12/06; full list of members
|
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 April 2006 | Return made up to 30/12/05; full list of members; amend (7 pages) |
11 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 55 bishopsgate london EC2N 3AS (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
19 April 2005 | Company name changed hamsard 2802 LIMITED\certificate issued on 19/04/05 (2 pages) |
30 December 2004 | Incorporation (14 pages) |