Company NameEstate Planning Consultants Ltd
Company StatusDissolved
Company Number07165935
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Philip Andrew Brignell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP.O. Box 366 Saxon Way
Hull
East Yorks
HU10 9AL
Director NameMrs Gillian Kim Brignell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP.O. Box 284 Saxon Way
Hull
East Yorks
HU10 7WL
Secretary NameMrs Gillian Kim Brignell
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressP.O. Box 284 Saxon Way
Hull
East Yorks
HU10 7WL
Secretary NameMr Philip Andrew Brignell
StatusResigned
Appointed11 March 2010(2 weeks, 2 days after company formation)
Appointment Duration4 days (resigned 15 March 2010)
RoleCompany Director
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address2nd Floor
145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gillian Kim Brignel
50.00%
Ordinary
1 at £1Philip Andrew Brignell
50.00%
Ordinary

Financials

Year2014
Net Worth£207
Cash£207

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(4 pages)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Register inspection address has been changed (1 page)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(4 pages)
13 March 2012Register inspection address has been changed (1 page)
13 March 2012Director's details changed for Mr Philip Andrew Brignell on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Philip Andrew Brignell on 12 March 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
15 March 2010Termination of appointment of Philip Brignell as a secretary (1 page)
15 March 2010Termination of appointment of Philip Brignell as a secretary (1 page)
12 March 2010Appointment of Mr Philip Andrew Brignell as a secretary (1 page)
12 March 2010Appointment of Mr Philip Andrew Brignell as a secretary (1 page)
11 March 2010Termination of appointment of Gillian Brignell as a director (1 page)
11 March 2010Termination of appointment of Gillian Brignell as a secretary (1 page)
11 March 2010Termination of appointment of Gillian Brignell as a secretary (1 page)
11 March 2010Termination of appointment of Gillian Brignell as a director (1 page)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)