Company Name1Epos Limited
Company StatusDissolved
Company Number06608505
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham John Corfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2018)
RoleManaging Director Uk
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Secretary NameMr Anthony George Hunter
StatusClosed
Appointed17 June 2014(6 years after company formation)
Appointment Duration4 years, 2 months (closed 04 September 2018)
RoleCompany Director
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 04 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Sadegh Dabbaghzadeh Jodieri
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Broughton Avenue
Finchley
London
N3 3EN
Secretary NameElaine Charlton
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAquinas House 63 Warstone Lane
Hockley
B18 6NG
Director NameMr Mahmoud Reza Rezaei
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Amberley Grove
Birmingham
B6 7AN
Secretary NameMr Mahmoud Reza Rezaei
StatusResigned
Appointed01 December 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2014)
RoleCompany Director
Correspondence Address70 Amberley Grove
Birmingham
B6 7AN
Director NameMr Michael John Wroe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2016)
RoleCfo Of Just Eat
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Talfryn David Buttress
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Secretary NameMr Michael John Wroe
StatusResigned
Appointed27 February 2014(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 June 2014)
RoleCompany Director
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH

Contact

Website1epos.co.uk

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Just Eat Holding Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (3 pages)
2 June 2018Director's details changed for Mr Paul Scott Harrison on 1 June 2018 (2 pages)
8 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
6 October 2017Director's details changed for Mr Graham John Corfield on 1 September 2017 (2 pages)
6 October 2017Director's details changed for Mr Graham John Corfield on 1 September 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Termination of appointment of Talfryn David Buttress as a director on 20 June 2017 (1 page)
23 June 2017Termination of appointment of Talfryn David Buttress as a director on 20 June 2017 (1 page)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr Talfryn David Buttress on 1 January 2017 (2 pages)
8 February 2017Director's details changed for Mr Talfryn David Buttress on 1 January 2017 (2 pages)
11 October 2016Appointment of Mr Paul Scott Harrison as a director on 26 September 2016 (2 pages)
11 October 2016Appointment of Mr Paul Scott Harrison as a director on 26 September 2016 (2 pages)
10 October 2016Termination of appointment of Michael John Wroe as a director on 26 September 2016 (1 page)
10 October 2016Termination of appointment of Michael John Wroe as a director on 26 September 2016 (1 page)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
3 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (17 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (17 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (17 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/02/2015
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/02/2015
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/02/2015
(6 pages)
7 July 2014Termination of appointment of Michael Wroe as a secretary (1 page)
7 July 2014Termination of appointment of Michael Wroe as a secretary (1 page)
4 July 2014Appointment of Mr Anthony George Hunter as a secretary (2 pages)
4 July 2014Appointment of Mr Anthony George Hunter as a secretary (2 pages)
10 June 2014Registered office address changed from , 90 Fetter Lane, London, EC4A 1EQ, England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from , 90 Fetter Lane, London, EC4A 1EQ, England on 10 June 2014 (1 page)
9 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 April 2014Appointment of Mr Graham John Corfield as a director (2 pages)
3 April 2014Appointment of Mr Graham John Corfield as a director (2 pages)
21 March 2014Appointment of Mr Talfryn David Buttress as a director (2 pages)
21 March 2014Appointment of Mr Talfryn David Buttress as a director (2 pages)
20 March 2014Appointment of Mr Michael John Wroe as a secretary (2 pages)
20 March 2014Appointment of Mr Michael John Wroe as a director (2 pages)
20 March 2014Termination of appointment of Mahmoud Rezaei as a director (1 page)
20 March 2014Appointment of Mr Michael John Wroe as a secretary (2 pages)
20 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 March 2014Termination of appointment of Mahmoud Rezaei as a secretary (1 page)
20 March 2014Termination of appointment of Mahmoud Rezaei as a director (1 page)
20 March 2014Termination of appointment of Sadegh Jodieri as a director (1 page)
20 March 2014Appointment of Mr Michael John Wroe as a director (2 pages)
20 March 2014Termination of appointment of Mahmoud Rezaei as a secretary (1 page)
20 March 2014Registered office address changed from , Aquinas House 63 Warstone Lane, Hockley, B18 6NG on 20 March 2014 (1 page)
20 March 2014Termination of appointment of Sadegh Jodieri as a director (1 page)
20 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 March 2014Registered office address changed from , Aquinas House 63 Warstone Lane, Hockley, B18 6NG on 20 March 2014 (1 page)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Termination of appointment of Elaine Charlton as a secretary (1 page)
26 February 2013Appointment of Mr Mahmoud Reza Rezaei as a secretary (2 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2014
(6 pages)
26 February 2013Appointment of Mr Mahmoud Reza Rezaei as a secretary (2 pages)
26 February 2013Termination of appointment of Elaine Charlton as a secretary (1 page)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2014
(6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2014
(6 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 March 2012Appointment of Mr Mahmoud Reza Rezaei as a director (2 pages)
28 March 2012Appointment of Mr Mahmoud Reza Rezaei as a director (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Elaine Charlton on 2 June 2010 (1 page)
24 August 2010Secretary's details changed for Elaine Charlton on 2 June 2010 (1 page)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Elaine Charlton on 2 June 2010 (1 page)
27 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
20 July 2009Return made up to 02/06/09; full list of members (5 pages)
20 July 2009Return made up to 02/06/09; full list of members (5 pages)
2 June 2008Incorporation (16 pages)
2 June 2008Incorporation (16 pages)