About

Registered Number: 05053422
Date of Incorporation: 24/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2015 (8 years and 11 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COBBLESTONE DEVELOPMENTS LIMITED 31 October 2007 - 1
BUTTERS, Gary 21 December 2004 31 October 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.