About

Registered Number: 03336056
Date of Incorporation: 19/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 9 months ago)
Registered Address: 5 Glendale Avenue, Edgware, Middlesex, HA8 8HF

 

Epic Heroes Ltd was founded on 19 March 1997, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Mustafa, Zohe, Dhillon, Sukina for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Zohe 08 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DHILLON, Sukina 08 May 1997 01 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 23 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 December 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 23 January 2002
287 - Change in situation or address of Registered Office 04 May 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 15 March 2001
CERTNM - Change of name certificate 09 May 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 06 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
287 - Change in situation or address of Registered Office 19 May 1997
287 - Change in situation or address of Registered Office 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.