Company NameEpona Veterinary UK Limited
Company StatusDissolved
Company Number06594811
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony George Meier
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Overbrae
Beckenham
Kent
BR3 1SX
Director NameMr David John Wickington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Hall Main Road
Orpington
Kent
BR5 3HQ
Secretary NameMr David John Wickington
NationalityBritish
StatusClosed
Appointed10 July 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2012)
RoleCompany Director
Correspondence AddressThe Old School Hall Main Road
Orpington
Kent
BR5 3HQ

Location

Registered AddressUnit 20-21 Easter Industrial Park Ferry Lane South
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£848
Cash£12,288
Current Liabilities£15,291

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
16 May 2011Secretary's details changed for David John Wickington on 1 May 2011 (2 pages)
16 May 2011Director's details changed for David John Wickington on 1 May 2011 (3 pages)
16 May 2011Director's details changed for Mr Anthony George Meier on 1 May 2011 (2 pages)
16 May 2011Secretary's details changed for David John Wickington on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Anthony George Meier on 1 May 2011 (2 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
16 May 2011Secretary's details changed for David John Wickington on 1 May 2011 (2 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
16 May 2011Director's details changed for David John Wickington on 1 May 2011 (3 pages)
16 May 2011Director's details changed for Mr Anthony George Meier on 1 May 2011 (2 pages)
16 May 2011Director's details changed for David John Wickington on 1 May 2011 (3 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 October 2010Annual return made up to 15 May 2010 (14 pages)
19 October 2010Annual return made up to 15 May 2010 (14 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
7 December 2009Annual return made up to 15 May 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 15 May 2009 with a full list of shareholders (5 pages)
23 November 2009Doc logged dir and sec anthony meier (1 page)
23 November 2009Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
23 November 2009Appointment of David John Wickington as a secretary (1 page)
23 November 2009Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
23 November 2009Registered office address changed from 5 Overbrae Beckenham Kent BR3 1SX England on 23 November 2009 (1 page)
23 November 2009Doc logged dir and sec anthony meier (1 page)
23 November 2009Appointment of David John Wickington as a director (1 page)
23 November 2009Appointment of David John Wickington as a director (1 page)
23 November 2009Appointment of David John Wickington as a secretary (1 page)
23 November 2009Registered office address changed from 5 Overbrae Beckenham Kent BR3 1SX England on 23 November 2009 (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Ad 15/05/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
15 July 2008Ad 15/05/08 gbp si 99@1=99 gbp ic 1/100 (3 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(10 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
15 May 2008Incorporation (13 pages)
15 May 2008Incorporation (13 pages)