Company NameEpple Investments Limited
Company StatusDissolved
Company Number06470922
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Eric Ross Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameAnn Jill Ward-Jones
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1HZ
Director NameMr Davoud Latifi-Oskoei
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStourside Place Station Road
Ashford
Kent
TN23 1PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1A.d. Food Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Director's details changed for Mr James Eric Ross Evans on 1 October 2012 (2 pages)
18 October 2012Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 18 October 2012 (1 page)
18 October 2012Director's details changed for Mr James Eric Ross Evans on 1 October 2012 (2 pages)
16 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
3 January 2012Termination of appointment of Davoud Latifi-Oskoei as a director (2 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
13 December 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 13 December 2011 (2 pages)
31 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 February 2010Appointment of Davoud Latifi-Oskoei as a director (2 pages)
7 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
20 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 20 January 2010 (1 page)
16 December 2009Termination of appointment of Ann Ward-Jones as a secretary (2 pages)
30 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
3 March 2009Return made up to 11/01/09; full list of members (3 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
2 March 2009Director's change of particulars / james evans / 01/01/2009 (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (3 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Accounting reference date extended from 31/01/09 to 30/04/09 (1 page)
11 January 2008Incorporation (16 pages)