Company NameEpic Carry 2 Llp
Company StatusDissolved
Company NumberOC325432
CategoryLimited Liability Partnership
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
SW8 1JZ
LLP Designated Member NameRobert Antony Dundas Leeming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Danbury Street
London
N1 8LD
LLP Member NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
StatusClosed
Appointed20 June 2007(5 months after company formation)
Appointment Duration8 years, 3 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhill House
Fittleworth
Pulborough
RM20 1JY
LLP Designated Member NameAndrew Castle
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
New Road, Woolley
Wakefield
WF4 2JJ

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the limited liability partnership off the register (3 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 February 2015Annual return made up to 19 January 2015 (4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
13 February 2014Annual return made up to 19 January 2014 (4 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
15 February 2013Annual return made up to 19 January 2013 (4 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
6 February 2012Annual return made up to 19 January 2012 (4 pages)
12 July 2011Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 12 July 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
3 March 2011Member's details changed for Robert Antony Dundas Leeming on 22 February 2011 (2 pages)
3 March 2011Member's details changed for Jo Mark Pole Welman on 22 February 2011 (2 pages)
3 March 2011Annual return made up to 19 January 2011 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 January 2010Annual return made up to 19 January 2010 (9 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2009Annual return made up to 19/01/09 (4 pages)
25 April 2008Currsho from 31/01/2009 to 31/07/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 April 2008Annual return made up to 31/01/08 (3 pages)
27 October 2007Member's particulars changed (1 page)
27 October 2007Member resigned (1 page)
27 October 2007New member appointed (1 page)
19 January 2007Incorporation (4 pages)