Company NameEpic Energy Beverages Limited
Company StatusDissolved
Company Number08580020
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date29 January 2021 (3 years, 2 months ago)
Previous NameGrenade Energy Ltd

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Omair Mateen Chawla
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidencePakistan
Correspondence Address313 Dmchs Block 3
Karachi
74800
Director NameMr Mudassar Aziz
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Omair Mateen Chawla
100.00%
Ordinary

Financials

Year2014
Net Worth£2,048
Cash£59,198
Current Liabilities£57,150

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 January 2021Final Gazette dissolved following liquidation (1 page)
29 October 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
10 September 2019Liquidators' statement of receipts and payments to 14 August 2019 (11 pages)
3 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
(1 page)
7 September 2018Registered office address changed from Suite 54 Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 September 2018 (2 pages)
4 September 2018Statement of affairs (7 pages)
4 September 2018Appointment of a voluntary liquidator (2 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 August 2017Notification of Omair Mateen Chawla as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Omair Mateen Chawla as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Appointment of Mr Mudassar Aziz as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Mudassar Aziz as a director on 6 June 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
21 May 2016Change of name notice (2 pages)
10 May 2016Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite 54 Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite 54 Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 10 May 2016 (1 page)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)