EP FINISHING LIMITED

Register to unlock more data on OkredoRegister

EP FINISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02118711

Incorporation date

01/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon24/01/2017
Final Gazette dissolved following liquidation
dot icon24/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2016-01-11
dot icon11/03/2015
Liquidators' statement of receipts and payments to 2015-01-11
dot icon21/02/2014
Liquidators' statement of receipts and payments to 2014-01-11
dot icon07/03/2013
Liquidators' statement of receipts and payments to 2013-01-11
dot icon20/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-20
dot icon24/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2012-01-23
dot icon20/01/2012
Certificate of removal of voluntary liquidator
dot icon20/01/2012
Notice of Constitution of Liquidation Committee
dot icon19/01/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-01-19
dot icon17/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon14/02/2011
Registered office address changed from 13 Station Road Finchley London N3 2SB on 2011-02-14
dot icon10/01/2011
Statement of affairs with form 4.19
dot icon10/01/2011
Appointment of a voluntary liquidator
dot icon10/01/2011
Resolutions
dot icon30/04/2010
Certificate of change of name
dot icon23/04/2010
Resolutions
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2010
Resolutions
dot icon07/04/2010
Change of name notice
dot icon23/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/06/2009
Registered office changed on 22/06/2009 from 3 greyhound way crayford kent DA1 4HF
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/10/2008
Return made up to 24/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / andrew hall / 13/10/2008
dot icon16/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/11/2007
Return made up to 24/09/07; no change of members
dot icon29/06/2007
Director resigned
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/10/2006
Return made up to 24/09/06; full list of members
dot icon22/07/2006
Particulars of mortgage/charge
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/09/2005
Return made up to 24/09/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/10/2004
Return made up to 24/09/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/09/2003
Return made up to 24/09/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/10/2002
Ad 19/04/02-19/04/02 £ si 38@1
dot icon25/10/2002
Return made up to 24/09/02; full list of members
dot icon27/02/2002
Accounts for a small company made up to 2001-04-30
dot icon28/09/2001
Return made up to 24/09/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon10/10/2000
Return made up to 30/09/00; full list of members
dot icon11/07/2000
Director resigned
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon19/11/1999
Director resigned
dot icon28/10/1999
Return made up to 30/09/99; full list of members
dot icon09/12/1998
Full accounts made up to 1998-04-30
dot icon19/11/1998
Return made up to 30/09/98; full list of members
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New secretary appointed;new director appointed
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon19/02/1998
Particulars of mortgage/charge
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon04/11/1997
Return made up to 30/09/97; full list of members
dot icon27/05/1997
Certificate of change of name
dot icon15/01/1997
Full accounts made up to 1996-04-30
dot icon04/12/1996
Return made up to 30/09/96; change of members
dot icon25/11/1996
Ad 04/11/96--------- £ si 14@1=14 £ ic 109/123
dot icon25/11/1996
Ad 28/05/96--------- £ si 9@1=9 £ ic 100/109
dot icon26/01/1996
Full accounts made up to 1995-04-30
dot icon20/12/1995
Return made up to 30/09/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 30/09/94; no change of members
dot icon02/11/1994
New director appointed
dot icon20/04/1994
Registered office changed on 20/04/94 from: 42A high street sutton surrey SM1 1HQ
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon27/01/1994
Return made up to 30/09/93; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-04-30
dot icon15/12/1993
Resolutions
dot icon15/12/1993
Resolutions
dot icon15/12/1993
Resolutions
dot icon25/08/1993
Ad 30/11/91--------- £ si 98@1
dot icon22/02/1993
Accounts for a small company made up to 1992-04-30
dot icon23/11/1992
Return made up to 30/09/92; full list of members
dot icon06/07/1992
Accounts for a small company made up to 1991-04-30
dot icon25/02/1992
Return made up to 30/09/91; no change of members
dot icon23/12/1991
Director resigned;new director appointed
dot icon28/08/1991
Accounts for a small company made up to 1990-04-30
dot icon28/08/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon12/11/1990
Return made up to 30/09/90; full list of members
dot icon03/05/1990
Return made up to 30/09/89; full list of members
dot icon20/03/1990
Return made up to 30/09/88; full list of members
dot icon06/12/1989
Compulsory strike-off action has been discontinued
dot icon06/12/1989
Accounts for a small company made up to 1989-04-30
dot icon28/11/1989
First Gazette notice for compulsory strike-off
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1987
Certificate of Incorporation
dot icon02/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Andrew John
Director
11/03/1994 - Present
11
Rolf, Brian Lester
Director
27/10/1994 - 10/11/1999
3
Hall, Rita Georgetta
Director
04/03/1998 - Present
-
Hall, Albert John
Director
11/03/1994 - 04/03/1998
-
Hall, Jeffrey Steven
Director
04/03/1998 - 31/03/2007
3

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 EP FINISHING LIMITED

EP FINISHING LIMITED is an(a) Dissolved company incorporated on 01/04/1987 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. 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 EP FINISHING LIMITED?

toggle

EP FINISHING LIMITED is currently Dissolved. It was registered on 01/04/1987 and dissolved on 23/01/2017.

Where is EP FINISHING LIMITED located?

toggle

EP FINISHING LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does EP FINISHING LIMITED do?

toggle

EP FINISHING LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for EP FINISHING LIMITED?

toggle

The latest filing was on 24/01/2017: Final Gazette dissolved following liquidation.