EP QUOTED MANAGEMENT LIMITED
Overview
| Company Name | EP QUOTED MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03836547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EP QUOTED MANAGEMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EP QUOTED MANAGEMENT LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EP QUOTED MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPIRIS ADVISERS LIMITED | Nov 07, 2016 | Nov 07, 2016 |
| ELECTRA QUOTED MANAGEMENT LIMITED | Feb 19, 2008 | Feb 19, 2008 |
| ACUITY CAPITAL MANAGEMENT LIMITED | Aug 31, 2007 | Aug 31, 2007 |
| SYNCTOP LIMITED | Sep 06, 1999 | Sep 06, 1999 |
What are the latest accounts for EP QUOTED MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for EP QUOTED MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Paternoster House 65 st Pauls Churchyard London EC4M 8AB | 2 pages | AD03 | ||||||||||
Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 1 More London Place London SE1 2AF on Apr 12, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Paternoster House 65 st Pauls Churchyard London EC4M 8AB | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed epiris advisers LIMITED\certificate issued on 01/12/16 | 2 pages | CERTNM | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Alexander Kennedy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Dyke as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Dyke as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EP QUOTED MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, James Alexander | Director | More London Place SE1 2AF London 1 | England | British | 142116990001 | |||||
| OZIN, Stephen Daryl | Director | More London Place SE1 2AF London 1 | England | British | 49182070003 | |||||
| DYKE, Philip John | Secretary | Paternoster House 65 St Paul's Churchyard EC4M 8AB London | British | 5946990002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOOTH, Kalvin Bret | Director | 104 The Avenue Bengeo SG14 3DU Hertford Hertfordshire | Australian | 42407970004 | ||||||
| DYKE, Philip John | Director | Paternoster House 65 St Paul's Churchyard EC4M 8AB London | England | British | 5946990002 | |||||
| LEWIS, Robert John | Director | Fairstead Farmhouse Spexhall IP19 0RF Halesworth Suffolk | England | British | 5948580003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EP QUOTED MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Electra Kingsway Holdings Limited | Apr 06, 2016 | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EP QUOTED MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0