Company NameEpic Trading Services Limited
Company StatusDissolved
Company Number06981672
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Terence Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 63 Curzon Street
London
W1J 8PD
Director NameMr Richard Mark Davies
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pitt Farm Green
Ringland
Norfolk
NR8 6BF
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address2nd Floor 63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £1Richard Davies
90.91%
Ordinary
1 at £1Bedford Nominee (Uk) LTD
9.09%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012Termination of appointment of Richard Mark Davies as a director on 1 July 2012 (2 pages)
10 July 2012Termination of appointment of Richard Davies as a director (2 pages)
29 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (3 pages)
29 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (3 pages)
10 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 11
(14 pages)
10 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 11
(14 pages)
10 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 11
(14 pages)
8 September 2011Registered office address changed from 21 st Thomas Street Bristol BS1 6JS on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 8 September 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
22 June 2011Appointment of Mr Terence Davies as a director (3 pages)
22 June 2011Appointment of Mr Terence Davies as a director (3 pages)
3 May 2011Termination of appointment of Jordan Cosec Limited as a secretary (2 pages)
3 May 2011Termination of appointment of Jordan Cosec Limited as a secretary (2 pages)
17 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Incorporation (18 pages)
5 August 2009Incorporation (18 pages)