Company NameEpic Reconstruction Property Company Ii Limited
Company StatusDissolved
Company Number05322252
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)
Previous NameHamsard 2802 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Peter Scales
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 09 February 2016)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressIoma House Hope Street
Douglas
Isle Of Man
IM1 1AP
Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
Greater London
SW8 1JZ
Director NameRobert Antony Dundas Leeming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bonneville Gardens
London
SW4 9LE
Secretary NameRobert Antony Dundas Leeming
NationalityBritish
StatusResigned
Appointed12 April 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bonneville Gardens
London
SW4 9LE
Director NameHiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address397 Fore Street
Edmonton
London
N9 0NR
Secretary NameHiren Patel
NationalityBritish
StatusResigned
Appointed28 July 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address397 Fore Street
Edmonton
London
N9 0NR
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Epic Reconstruction Property Company (Iom) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
7 November 2014Full accounts made up to 31 January 2014 (10 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
11 November 2013Full accounts made up to 31 January 2013 (12 pages)
31 January 2013Full accounts made up to 31 January 2012 (13 pages)
29 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
8 November 2011Full accounts made up to 31 January 2011 (16 pages)
12 July 2011Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 12 July 2011 (1 page)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
1 October 2010Full accounts made up to 31 January 2010 (17 pages)
12 January 2010Termination of appointment of Giles Brand as a director (2 pages)
12 January 2010Termination of appointment of Hiren Patel as a secretary (2 pages)
12 January 2010Termination of appointment of Hiren Patel as a director (2 pages)
8 January 2010Termination of appointment of Hiren Patel as a secretary (1 page)
8 January 2010Termination of appointment of Hiren Patel as a director (1 page)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
8 January 2010Termination of appointment of Giles Brand as a director (1 page)
7 January 2010Appointment of Philip Scales as a director (3 pages)
4 December 2009Full accounts made up to 31 January 2009 (17 pages)
6 February 2009Return made up to 30/12/08; full list of members (3 pages)
7 July 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
5 April 2008Full accounts made up to 31 December 2007 (17 pages)
18 February 2008Return made up to 30/12/07; full list of members (2 pages)
22 May 2007Full accounts made up to 31 December 2006 (16 pages)
30 January 2007Return made up to 30/12/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
8 May 2006Full accounts made up to 31 December 2005 (16 pages)
28 April 2006Return made up to 30/12/05; full list of members; amend (7 pages)
11 January 2006Return made up to 30/12/05; full list of members (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 55 bishopsgate london EC2N 3AS (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
19 April 2005Company name changed hamsard 2802 LIMITED\certificate issued on 19/04/05 (2 pages)
30 December 2004Incorporation (14 pages)