Company NameEpic Services Limited
Company StatusDissolved
Company Number05518358
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Keith William Hutchison
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Road
Petts Wood
Kent
BR5 1QU
Secretary NameMrs Marketa Cepova Hutchison
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Grosvenor Road
Petts Wood
Kent
BR5 1QU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Freemans
Solar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,414
Cash£73,671
Current Liabilities£63,845

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 April 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (3 pages)
27 April 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (3 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(4 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(4 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / marketa hutchison / 16/07/2008 (2 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Secretary's Change of Particulars / marketa hutchison / 16/07/2008 / Nationality was: czech, now: british; Date of Birth was: none, now: 06-Jan-1976; Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: 3 deerhurst road, now: grosvenor road; Post Town was: london, now: petts wood; Region was: , now: kent; Post Code was: SW16 2AN, now: (2 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 26/07/08; full list of members (3 pages)
11 August 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Director's change of particulars / keith hutchison / 16/07/2008 (2 pages)
29 July 2008Director's Change of Particulars / keith hutchison / 16/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 3 deerhurst road, now: grosvenor road; Area was: streatham, now: ; Post Town was: london, now: petts wood; Region was: , now: kent; Post Code was: SW16 2AN, now: BR5 1QU (2 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 September 2007Return made up to 26/07/07; no change of members (6 pages)
19 September 2007Return made up to 26/07/07; no change of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 August 2006Return made up to 26/07/06; full list of members (6 pages)
25 August 2006Return made up to 26/07/06; full list of members (6 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
18 August 2005Registered office changed on 18/08/05 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)