About

Registered Number: 05733287
Date of Incorporation: 07/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (4 years ago)
Registered Address: Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW,

 

Epic (Hull) Ltd was founded on 07 March 2006 with its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Fish, Andrew Stuart, O'neill, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Daniel 08 December 2017 26 March 2019 1
Secretary Name Appointed Resigned Total Appointments
FISH, Andrew Stuart 24 September 2012 08 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ13 - N/A 14 February 2020
LIQ03 - N/A 11 November 2019
LIQ01 - N/A 13 May 2019
RESOLUTIONS - N/A 13 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 18 March 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 07 March 2018
AA01 - Change of accounting reference date 07 February 2018
AP01 - Appointment of director 12 December 2017
MR01 - N/A 12 December 2017
RESOLUTIONS - N/A 11 December 2017
AD01 - Change of registered office address 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM02 - Termination of appointment of secretary 08 December 2017
PSC07 - N/A 08 December 2017
PSC02 - N/A 08 December 2017
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 March 2017
MR04 - N/A 02 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 13 October 2015
MR01 - N/A 15 April 2015
MR04 - N/A 31 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 24 September 2012
AP03 - Appointment of secretary 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
RESOLUTIONS - N/A 14 May 2012
MEM/ARTS - N/A 14 May 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 20 June 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 08 January 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 25 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
MEM/ARTS - N/A 17 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
225 - Change of Accounting Reference Date 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 20 April 2006
CERTNM - Change of name certificate 10 April 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

Debenture 10 April 2012 Fully Satisfied

N/A

Charge and assignment 15 June 2011 Fully Satisfied

N/A

Charge and assignment 15 December 2009 Fully Satisfied

N/A

Deed of assignment 24 November 2009 Fully Satisfied

N/A

Charge of deposit 24 November 2009 Fully Satisfied

N/A

Charge and assignment 03 July 2009 Fully Satisfied

N/A

Charge and assignment 21 April 2009 Fully Satisfied

N/A

Charge and assignment 13 March 2008 Fully Satisfied

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Debenture 13 April 2006 Fully Satisfied

N/A

Legal charge 13 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.