Company NameEPI Management Limited
Company StatusDissolved
Company Number06491112
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Robert Paul Randerson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Portsmouth Road
Cobham
Surrey
KT11 1HY
Secretary NameMr Martin Robert Paul Randerson
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCo Director
Correspondence Address46 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameMs Susan Seery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Portsmouth Road
Cobham
Surrey
KT11 1HY
Secretary NameMs Susan Seery
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Portsmouth Road
Cobham
Surrey
KT11 1HY

Location

Registered Address46 Portsmouth Road
Cobham
Surrey
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
10 November 2011Application to strike the company off the register (3 pages)
10 November 2011Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(3 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(3 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(3 pages)
4 March 2011Director's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (2 pages)
4 March 2011Registered office address changed from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page)
4 March 2011Secretary's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (1 page)
4 March 2011Registered office address changed from 1 Elmgrove Road PO Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (2 pages)
4 March 2011Secretary's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (1 page)
4 March 2011Registered office address changed from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (2 pages)
4 March 2011Secretary's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 March 2009Secretary appointed mr martin robert paul randerson (1 page)
26 March 2009Return made up to 01/02/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary susan seery (1 page)
26 March 2009Return made up to 01/02/09; full list of members (3 pages)
26 March 2009Secretary appointed mr martin robert paul randerson (1 page)
26 March 2009Appointment Terminated Director susan seery (1 page)
26 March 2009Appointment terminated director susan seery (1 page)
26 March 2009Appointment Terminated Secretary susan seery (1 page)
22 December 2008Director's change of particulars / martin randerson / 20/11/2008 (1 page)
22 December 2008Director's Change of Particulars / martin randerson / 20/11/2008 / HouseName/Number was: , now: 3; Street was: cobham lodge hotel, now: esher place avenue; Area was: 46 portsmouth road, now: ; Post Town was: cobham, now: esher; Post Code was: KT11 1HY, now: KT10 8PU (1 page)
16 October 2008Registered office changed on 16/10/2008 from cobham lodge hotel 46 portsmouth road cobham surrey KT11 1HY (1 page)
16 October 2008Registered office changed on 16/10/2008 from cobham lodge hotel 46 portsmouth road cobham surrey KT11 1HY (1 page)
1 February 2008Incorporation (13 pages)
1 February 2008Incorporation (13 pages)