Company NameEpic Painting & Decorating Services Limited
Company StatusDissolved
Company Number06891740
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Rishi Bhatnagar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Grosvenor Court
London Road
Morden
Surrey
SM4 5HQ

Location

Registered Address89 Grosvenor Court London Road
Morden
SM4 5HQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

1000 at £1Rishi Bhatnagar
100.00%
Ordinary

Financials

Year2014
Net Worth£768
Cash£2,947
Current Liabilities£6,921

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 May 2017Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS England to 89 Grosvenor Court London Road Morden SM4 5HQ on 19 May 2017 (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 63 Stafford Road Wallington Surrey SM6 9AP (1 page)
1 February 2016Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 1 February 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
5 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
20 June 2013Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
4 May 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
29 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
26 May 2010Director's details changed for Mr Rishi Bhatnagar on 29 April 2010 (2 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
26 May 2010Register inspection address has been changed (1 page)
29 April 2009Incorporation (11 pages)