London
NW4 3LH
Director Name | Roderick Ian Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Secretary Name | Roderick Ian Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 399 Hendon Way London NW4 3LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
44 at £1 | Roderick Ian Walker 55.00% Ordinary |
---|---|
24 at £1 | Roderick Francis Walker 30.00% Ordinary |
12 at £1 | Daniel Walker 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,007 |
Current Liabilities | £3,007 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2015 | Application to strike the company off the register (4 pages) |
9 September 2015 | Application to strike the company off the register (4 pages) |
3 March 2015 | Director's details changed for Roderick Ian Walker on 11 January 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Roderick Ian Walker on 11 January 2015 (1 page) |
3 March 2015 | Director's details changed for Roderick Francis Walker on 11 January 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Roderick Ian Walker on 11 January 2015 (1 page) |
3 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Roderick Francis Walker on 11 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Roderick Ian Walker on 11 January 2015 (2 pages) |
3 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 November 2014 | Registered office address changed from Fiosam House, 25 Station Road New Barnet Herts EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Fiosam House, 25 Station Road New Barnet Herts EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
5 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
15 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 March 2010 | Director's details changed for Roderick Francis Walker on 11 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Roderick Ian Walker on 11 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Roderick Ian Walker on 11 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Roderick Francis Walker on 11 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
17 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 April 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 11/01/09; full list of members (4 pages) |
10 June 2008 | Ad 02/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
10 June 2008 | Ad 02/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
21 February 2008 | Company name changed epiczeal LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed epiczeal LIMITED\certificate issued on 21/02/08 (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 41 chalton street london NW1 1JD (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 41 chalton street london NW1 1JD (1 page) |
11 January 2008 | Incorporation (16 pages) |
11 January 2008 | Incorporation (16 pages) |