Company NameEpic Vct Plc
Company StatusDissolved
Company Number06374108
CategoryPublic Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-20 Ely Place
Audrey House
London
EC1N 6SN
Director NameMr Nicholas Geoffrey Alastair Denniston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Ladbroke Square
London
W11 3ND
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameMr James Henry Kilpatrick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettlestone House
The Street, Kettlestone
Fakenham
Norfolk
NR21 0JA
Director NameMr Christopher John Knight
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Highbury Place
London
N5 1QP
Director NameMr Robert Lindemann
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Closes
Edgeworth
Stroud
Glos
GL6 7JG
Wales
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Director NamePhilsec Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NameThe City Partnership (UK) Ltd (Corporation)
StatusResigned
Appointed08 November 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2010)
Correspondence Address16 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland

Location

Registered Address16-20 Ely Place
Audrey House
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Termination of appointment of Robert Lindemann as a director on 4 July 2012 (1 page)
23 October 2012Termination of appointment of Robert Lindemann as a director (1 page)
23 October 2012Termination of appointment of Nicholas Geoffrey Alastair Denniston as a director on 4 July 2012 (1 page)
23 October 2012Termination of appointment of Nicholas Denniston as a director (1 page)
23 October 2012Termination of appointment of John Howard Gregory as a director on 4 July 2012 (1 page)
23 October 2012Termination of appointment of John Gregory as a director (1 page)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
3 April 2012Registered office address changed from 22 Billiter Street London EC3M 2RY on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 22 Billiter Street London EC3M 2RY on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 22 Billiter Street London EC3M 2RY on 3 April 2012 (1 page)
20 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
(6 pages)
20 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
(6 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
9 June 2010Termination of appointment of The City Partnership (Uk) Ltd as a secretary (1 page)
9 June 2010Termination of appointment of Philsec Limited as a director (1 page)
9 June 2010Termination of appointment of The City Partnership (Uk) Ltd as a secretary (1 page)
9 June 2010Termination of appointment of Philsec Limited as a director (1 page)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 March 2010Appointment of Mr Hiren Patel as a director (2 pages)
30 March 2010Appointment of Mr Hiren Patel as a director (2 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
16 April 2009Accounts made up to 30 September 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 October 2008Return made up to 18/09/08; full list of members (4 pages)
13 October 2008Return made up to 18/09/08; full list of members (4 pages)
15 September 2008Appointment Terminated Director christopher knight (1 page)
15 September 2008Appointment Terminated Director james kilpatrick (1 page)
15 September 2008Appointment terminated director james kilpatrick (1 page)
15 September 2008Appointment terminated director christopher knight (1 page)
20 November 2007Notice of intention to trade as an investment co. (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007£ nc 300000/400000 08/11/07 (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Notice of intention to trade as an investment co. (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007£ nc 300000/400000 08/11/07 (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: no 1 colmore square birmingham west midlands B4 6AA (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007New director appointed (3 pages)
20 November 2007Registered office changed on 20/11/07 from: no 1 colmore square birmingham west midlands B4 6AA (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007New director appointed (3 pages)
16 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 November 2007Ad 07/11/07--------- £ si [email protected]=50000 £ ic 20/50020 (2 pages)
16 November 2007Ad 07/11/07--------- £ si [email protected]=50000 £ ic 20/50020 (2 pages)
16 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2007Certificate of authorisation to commence business and borrow (1 page)
12 November 2007Application to commence business (2 pages)
12 November 2007Certificate of authorisation to commence business and borrow (1 page)
18 September 2007Incorporation (64 pages)
18 September 2007Incorporation (64 pages)