Company NameEpsilon-Sro Limited
Company StatusDissolved
Company Number09346862
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Yousouf Kurimbokus
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 27a 23 Wharf Street
London
SE8 3GG
Director NameMr Faoizi Bayoudh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed09 December 2014(same day as company formation)
RoleTrader
Country of ResidenceSlovakia
Correspondence AddressOffice Suite 27a 23 Wharf Street
London
SE8 3GG
Secretary NameMr Yousouf Kurimbokus
StatusClosed
Appointed09 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Marsham Court Marsham Street
London
SW1P 4JY

Location

Registered AddressOffice Suite 27a 23 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Faoizi Bayoudh
50.00%
Ordinary
500 at £1Yousouf Kurimbokus
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (3 pages)
9 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Director's details changed for Mr Faoizi Bayoudh on 2 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Faoizi Bayoudh on 2 May 2017 (2 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Appointment of Mr Yousouf Kurimbokus as a secretary on 9 December 2014 (2 pages)
10 December 2015Appointment of Mr Yousouf Kurimbokus as a secretary on 9 December 2014 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Register inspection address has been changed to 16 Marsham Court Marsham Street London SW1P 4JY (1 page)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Register inspection address has been changed to 16 Marsham Court Marsham Street London SW1P 4JY (1 page)
28 August 2015Registered office address changed from Unit 3, California Building Deals Gateway London SE13 7SB United Kingdom to Office Suite 27a 23 Wharf Street London SE8 3GG on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Unit 3, California Building Deals Gateway London SE13 7SB United Kingdom to Office Suite 27a 23 Wharf Street London SE8 3GG on 28 August 2015 (1 page)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)