EPOCKET SOFTWARE 1 LLP

EPOCKET SOFTWARE 1 LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEPOCKET SOFTWARE 1 LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC309338
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is EPOCKET SOFTWARE 1 LLP located?

    Registered Office Address
    99 Kenton Road
    HA3 0AN Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of EPOCKET SOFTWARE 1 LLP?

    Previous Company Names
    Company NameFromUntil
    TOWER EPOCKET 1 LLPMar 15, 2005Mar 15, 2005
    TOWER NO106 LLPSep 22, 2004Sep 22, 2004

    What are the latest accounts for EPOCKET SOFTWARE 1 LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2013

    What is the status of the latest annual return for EPOCKET SOFTWARE 1 LLP?

    Annual Return
    Last Annual Return

    What are the latest filings for EPOCKET SOFTWARE 1 LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 11th Floor the Plaza Old Hall Street Liverpool Merseyside L3 9QJ on Mar 12, 2014

    2 pagesLLAD01

    Total exemption small company accounts made up to Apr 05, 2013

    3 pagesAA

    Member's details changed for Mr Rowley Stuart Ager on Feb 10, 2014

    3 pagesLLCH01

    Termination of appointment of Leonard Paul Feetum as a member on Feb 10, 2014

    2 pagesLLTM01

    Annual return made up to Sep 22, 2013

    12 pagesLLAR01

    Member's details changed for Rowley Stuart Ager on Sep 22, 2013

    2 pagesLLCH01

    Member's details changed for Mr Leonard Paul Feetum on Sep 22, 2013

    2 pagesLLCH01

    Total exemption small company accounts made up to Apr 05, 2012

    3 pagesAA

    Annual return made up to Sep 22, 2012

    12 pagesLLAR01

    Member's details changed for Nigel Stuart Little on Sep 21, 2012

    2 pagesLLCH01

    Member's details changed for Dr Peter David Williamson on Sep 21, 2012

    2 pagesLLCH01

    Member's details changed for Adrian Langham on Sep 21, 2012

    2 pagesLLCH01

    Member's details changed for Sandra Goldsbrough on Sep 21, 2012

    3 pagesLLCH01

    Member's details changed for Brian Joseph John Harmon De Clare on Sep 21, 2012

    2 pagesLLCH01

    Total exemption small company accounts made up to Apr 05, 2011

    3 pagesAA

    Annual return made up to Sep 22, 2011

    17 pagesLLAR01

    accounts-with-accounts-type-

    4 pagesAA

    Annual return made up to Sep 22, 2010

    17 pagesLLAR01

    Member's details changed for Sandra Goldsbrough on Apr 19, 2010

    2 pagesLLCH01

    Annual return made up to Sep 22, 2009

    7 pagesLLAR01

    accounts-with-accounts-type-

    4 pagesAA

    Registered office address changed from 1st Floor Martins Building Water Street Liverpool L2 3SX on Oct 12, 2009

    1 pagesLLAD01

    accounts-with-accounts-type-

    4 pagesAA

    Who are the officers of EPOCKET SOFTWARE 1 LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGER, Rowley Stuart
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    United Kingdom
    LLP Designated Member
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    United Kingdom
    United Kingdom72555850002
    MARSDEN, Stephen Richard
    Heywood 28 Church Road
    Woolton
    L25 6DD Liverpool
    LLP Designated Member
    Heywood 28 Church Road
    Woolton
    L25 6DD Liverpool
    England141406090001
    SMITH, Simon Alan
    56 Brantwood Road
    Herne Hill
    SE24 0DJ London
    LLP Designated Member
    56 Brantwood Road
    Herne Hill
    SE24 0DJ London
    United Kingdom141416390001
    GILDERSLEEVE, John
    Caldrees Manor
    Ickleton
    CB10 1SS Saffron Walden
    LLP Member
    Caldrees Manor
    Ickleton
    CB10 1SS Saffron Walden
    England52936560002
    GOLDSBROUGH, Sandra
    New South Head Road
    Double Bay
    17/534
    New South Wales
    Australia
    LLP Member
    New South Head Road
    Double Bay
    17/534
    New South Wales
    Australia
    Australia141734010003
    HARMON DE CLARE, Brian Joseph John
    203-1006 Fort Street
    Victoria
    British Columbia V8v 3ka
    Canada
    LLP Member
    203-1006 Fort Street
    Victoria
    British Columbia V8v 3ka
    Canada
    Canada141734000001
    HOGAN, John Charles, Dr
    30 Stanmore Way
    IG10 2SA Loughton
    LLP Member
    30 Stanmore Way
    IG10 2SA Loughton
    England141434130001
    LANGHAM, Adrian
    23 More Lane
    KT10 8AJ Esher
    LLP Member
    23 More Lane
    KT10 8AJ Esher
    United Kingdom141832740001
    LITTLE, Nigel Stuart
    1st Floor Brook House
    27 Upper Brook Street
    W1K 7QF London
    LLP Member
    1st Floor Brook House
    27 Upper Brook Street
    W1K 7QF London
    United Kingdom141525990001
    WILLIAMSON, Peter David
    4 Lupton Street
    NW5 2HY London
    LLP Member
    4 Lupton Street
    NW5 2HY London
    United Kingdom141371530001
    FEETUM, Leonard Paul
    Carretera Del Coll D'Ordino 101
    Ordino
    Edifici Comes-Martinez Ramonguem 1.1
    Principat D'Andorra Ad300
    Andorra
    LLP Designated Member
    Carretera Del Coll D'Ordino 101
    Ordino
    Edifici Comes-Martinez Ramonguem 1.1
    Principat D'Andorra Ad300
    Andorra
    Andorra141406020008

    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