About

Registered Number: 06646883
Date of Incorporation: 15/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2019 (4 years and 6 months ago)
Registered Address: Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Epuk Ltd was founded on 15 July 2008 and are based in London. There are 6 directors listed for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBER, Dean Ward 22 February 2012 30 June 2014 1
COOMBER, Dean Ward 15 July 2008 28 October 2011 1
VERDICCHIO, David 03 January 2012 01 March 2012 1
VERDICCHIO, Jennifer Mary 22 February 2012 30 June 2014 1
VERDICCHIO, Jennifer 15 July 2008 28 October 2011 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 15 July 2008 15 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2019
LIQ14 - N/A 27 August 2019
LIQ03 - N/A 26 November 2018
AD01 - Change of registered office address 09 May 2018
AD01 - Change of registered office address 22 September 2017
RESOLUTIONS - N/A 20 September 2017
LIQ02 - N/A 20 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
MR04 - N/A 11 August 2016
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 06 June 2016
AD01 - Change of registered office address 06 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AA01 - Change of accounting reference date 18 May 2016
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 24 November 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AA - Annual Accounts 12 October 2011
AA01 - Change of accounting reference date 12 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 April 2011
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 28 September 2010
AD01 - Change of registered office address 28 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.