Company NameEPS Construction Limited
Company StatusDissolved
Company Number05362561
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameLorraine Williams
NationalityBritish
StatusClosed
Appointed14 February 2005(3 days after company formation)
Appointment Duration4 years, 5 months (closed 21 July 2009)
RoleConstruction
Correspondence Address38 Lindsey Road
Dagenham
Essex
RM8 2RJ
Director NameLorraine Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(1 year, 4 months after company formation)
Appointment Duration3 years (closed 21 July 2009)
RoleConstruction
Correspondence Address38 Lindsey Road
Dagenham
Essex
RM8 2RJ
Director NameAlfred Edgar Victor Schlosz
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2006)
RoleConstruction
Correspondence Address182 Victoria Road
Romford
Essex
RM1 2NX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address107 Victoria Road
Romford
Essex
RM1 2LX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2007Return made up to 11/02/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 182 victoria road romford essex RM1 2NX (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
10 May 2006Return made up to 11/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 244 south street romford RM1 2AD (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 February 2005Incorporation (10 pages)