About

Registered Number: 05280292
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Gable House, 239 Regents Park Road Finchley, London, N3 3LF

 

Epic (Baker Street) Ltd was setup in 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 27 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 10 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 25 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 October 2012
CH03 - Change of particulars for secretary 24 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 17 September 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
AR01 - Annual Return 21 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 October 2008
CERTNM - Change of name certificate 23 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 03 November 2007
RESOLUTIONS - N/A 03 January 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
363a - Annual Return 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
225 - Change of Accounting Reference Date 25 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

Description Date Status Charge by
Deed of amendment supplemental to a debenture dated 26 may 2005 and 20 April 2010 Fully Satisfied

N/A

Debenture 26 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.