Company NameEpic Advisers Llp
Company StatusDissolved
Company NumberOC338448
CategoryLimited Liability Partnership
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date25 September 2014 (9 years, 6 months ago)

Directors

LLP Designated Member NameMeridian Shipping Limited (Corporation)
StatusClosed
Appointed23 April 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 25 September 2014)
Correspondence Address25 Moorgate
London
EC2R 6AY
LLP Designated Member NameMeridian Shipping Holdings Limited (Corporation)
StatusClosed
Appointed31 August 2010(2 years, 2 months after company formation)
Appointment Duration4 years (closed 25 September 2014)
Correspondence Address25 Moorgate
London
EC2R 6AY
LLP Designated Member NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
LLP Designated Member NameAnthony Michael Dean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ridgeway Road
Farnham
Surrey
GU9 8NN

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Return of final meeting in a members' voluntary winding up (10 pages)
4 September 2013Registered office address changed from 25 Moorgate London EC2R 6AY on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 25 Moorgate London EC2R 6AY on 4 September 2013 (2 pages)
3 September 2013Determination (1 page)
3 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Declaration of solvency (3 pages)
18 July 2013Satisfaction of charge 6 in full (4 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
18 July 2013Satisfaction of charge 3 in full (4 pages)
18 July 2013Satisfaction of charge 7 in full (4 pages)
18 July 2013Satisfaction of charge 4 in full (4 pages)
18 July 2013Satisfaction of charge 5 in full (4 pages)
18 July 2013Satisfaction of charge 2 in full (4 pages)
8 July 2013Annual return made up to 2 July 2013 (3 pages)
8 July 2013Annual return made up to 2 July 2013 (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
18 July 2012Annual return made up to 2 July 2012 (3 pages)
18 July 2012Annual return made up to 2 July 2012 (3 pages)
24 February 2012Member's details changed for Isis Shipping Limited on 1 December 2011 (1 page)
24 February 2012Member's details changed for Isis Shipping Limited on 1 December 2011 (1 page)
24 February 2012Member's details changed for Isis Roro Management Limited on 30 November 2011 (1 page)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 3 (3 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 5 (3 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 6 (3 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 7 (3 pages)
5 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 4 (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
11 July 2011Annual return made up to 2 July 2011 (3 pages)
11 July 2011Annual return made up to 2 July 2011 (3 pages)
6 June 2011No circumstances hold office (1 page)
18 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 November 2010Termination of appointment of Anthony Dean as a member (1 page)
17 November 2010Member's details changed for Isis Roro Management Limited on 31 August 2010 (1 page)
17 November 2010Termination of appointment of John Davis as a member (1 page)
17 November 2010Appointment of Isis Shipping Limited as a member (2 pages)
21 July 2010Full accounts made up to 31 March 2010 (14 pages)
20 July 2010Annual return made up to 2 July 2010 (8 pages)
20 July 2010Member's details changed for Meridian Commercial Management Limited on 2 June 2010 (3 pages)
20 July 2010Member's details changed for Meridian Commercial Management Limited on 2 June 2010 (3 pages)
20 July 2010Annual return made up to 2 July 2010 (8 pages)
7 May 2010Appointment of Meridian Commercial Management Limited as a member (3 pages)
4 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
4 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
19 January 2010Full accounts made up to 31 March 2009 (15 pages)
29 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
12 August 2009Annual return made up to 02/07/09 (2 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2008Incorporation document\certificate of incorporation (3 pages)