E PRINCIPALS PLC.

Register to unlock more data on OkredoRegister

E PRINCIPALS PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03861085

Incorporation date

17/10/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LIMITED, 90 Tottenham Court Road, London W1T 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1999)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2014
Registered office address changed from C/O Browne Jacobson Llp 90 Tottenham Court Road London W1T 4TJ England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 2014-08-13
dot icon12/08/2014
Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 2014-08-13
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon24/07/2014
Application to strike the company off the register
dot icon19/05/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon19/05/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Appointment of Mr Peter David Reid as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon17/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon17/10/2012
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2012-10-18
dot icon15/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2011
Appointment of Ashish Shah as a secretary
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon13/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon23/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon03/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon08/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon30/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/11/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon30/11/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon30/11/2009
Termination of appointment of Martin Clarke as a secretary
dot icon08/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon21/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon06/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon10/11/2008
Return made up to 18/10/08; full list of members
dot icon20/08/2008
Full accounts made up to 2008-02-29
dot icon22/10/2007
Return made up to 18/10/07; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon05/03/2007
Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon03/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon13/11/2006
Return made up to 18/10/06; full list of members
dot icon17/01/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon16/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Return made up to 18/10/05; full list of members
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon23/03/2005
Full accounts made up to 2004-10-31
dot icon28/11/2004
Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF
dot icon18/11/2004
Return made up to 18/10/04; full list of members
dot icon23/08/2004
Full accounts made up to 2003-10-31
dot icon21/12/2003
Return made up to 18/10/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-10-31
dot icon26/03/2003
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon28/02/2003
Return made up to 18/10/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon11/03/2002
Return made up to 18/10/01; full list of members
dot icon08/03/2002
Registered office changed on 09/03/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon14/01/2002
Director resigned
dot icon02/08/2001
Particulars of mortgage/charge
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon17/12/2000
Ad 03/07/00--------- £ si 49998@1
dot icon06/12/2000
Return made up to 18/10/00; full list of members
dot icon05/12/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon05/12/2000
Certificate of authorisation to commence business and borrow
dot icon05/12/2000
Application to commence business
dot icon09/10/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon18/01/2000
Certificate of change of name
dot icon09/12/1999
Secretary resigned;director resigned
dot icon09/12/1999
Director resigned
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed;new director appointed
dot icon09/12/1999
Registered office changed on 10/12/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
17/10/1999 - 28/11/1999
1437
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/10/1999 - 28/11/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/10/1999 - 28/11/1999
12711
Brigden, Colin John
Secretary
30/11/2009 - 20/11/2011
-
Shah, Ashish
Secretary
20/11/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E PRINCIPALS PLC.

E PRINCIPALS PLC. is an(a) Dissolved company incorporated on 17/10/1999 with the registered office located at C/O MSQ PARTNERS LIMITED, 90 Tottenham Court Road, London W1T 4TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E PRINCIPALS PLC.?

toggle

E PRINCIPALS PLC. is currently Dissolved. It was registered on 17/10/1999 and dissolved on 17/11/2014.

Where is E PRINCIPALS PLC. located?

toggle

E PRINCIPALS PLC. is registered at C/O MSQ PARTNERS LIMITED, 90 Tottenham Court Road, London W1T 4TJ.

What does E PRINCIPALS PLC. do?

toggle

E PRINCIPALS PLC. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E PRINCIPALS PLC.?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.