About

Registered Number: 06458323
Date of Incorporation: 20/12/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Epic Old Ltd was registered on 20 December 2007 and has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of Epic Old Ltd are listed as Alam, Mahbubul, Hird, Michael Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRD, Michael Edward 20 December 2007 29 December 2009 1
Secretary Name Appointed Resigned Total Appointments
ALAM, Mahbubul 01 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
AA - Annual Accounts 23 October 2017
RESOLUTIONS - N/A 03 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 10 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 September 2014
AAMD - Amended Accounts 24 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 10 September 2013
AP01 - Appointment of director 10 September 2013
MR01 - N/A 04 July 2013
AR01 - Annual Return 03 January 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AP03 - Appointment of secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 26 September 2012
CH03 - Change of particulars for secretary 24 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 April 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 13 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 08 January 2009
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Deed of legal charge 05 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.