Founded in 2004, Epsom Developments Ltd have registered office in London, it's status at Companies House is "Dissolved". Cobblestone Developments Limited, Butters, Gary are listed as the directors of the organisation. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COBBLESTONE DEVELOPMENTS LIMITED | 31 October 2007 | - | 1 |
BUTTERS, Gary | 21 December 2004 | 31 October 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 May 2015 | |
4.43 - Notice of final meeting of creditors | 16 February 2015 | |
AD01 - Change of registered office address | 23 November 2010 | |
COCOMP - Order to wind up | 29 March 2010 | |
DISS16(SOAS) - N/A | 01 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
AA - Annual Accounts | 21 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 14 August 2009 | |
AA - Annual Accounts | 12 August 2009 | |
DISS16(SOAS) - N/A | 10 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2009 | |
363a - Annual Return | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
287 - Change in situation or address of Registered Office | 31 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363s - Annual Return | 27 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
363s - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
363s - Annual Return | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
225 - Change of Accounting Reference Date | 10 December 2004 | |
RESOLUTIONS - N/A | 01 December 2004 | |
RESOLUTIONS - N/A | 01 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2004 | |
123 - Notice of increase in nominal capital | 01 December 2004 | |
287 - Change in situation or address of Registered Office | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2004 | |
NEWINC - New incorporation documents | 24 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 January 2007 | Outstanding |
N/A |
Legal charge | 23 January 2007 | Outstanding |
N/A |
Debenture | 09 January 2007 | Outstanding |
N/A |
Legal charge | 18 December 2006 | Outstanding |
N/A |
Legal charge | 28 February 2006 | Outstanding |
N/A |
Legal charge | 16 June 2005 | Outstanding |
N/A |
Charge on deposit | 20 May 2005 | Outstanding |
N/A |
Legal charge | 20 May 2005 | Outstanding |
N/A |
Legal charge | 20 May 2005 | Outstanding |
N/A |
Legal charge | 20 May 2005 | Outstanding |
N/A |