EPONYMOUSCO LIMITED

Register to unlock more data on OkredoRegister

EPONYMOUSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02924450

Incorporation date

29/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street Great Portland Street, Fifth Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon28/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon08/09/2022
Change of details for Petropavlovsk Plc as a person with significant control on 2022-09-07
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon07/09/2022
Termination of appointment of Mikhail Irzhevskiy as a director on 2022-09-07
dot icon07/09/2022
Appointment of Mr Fedor Kirsanov as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Roman Deniskin as a director on 2022-09-07
dot icon07/09/2022
Appointment of Mrs Tatiana Svetlova as a secretary on 2022-09-07
dot icon07/09/2022
Termination of appointment of Dorcas Anne Helen Murray as a secretary on 2022-09-07
dot icon07/09/2022
Registered office address changed from 11 Grosvenor Place London SW1X 7HH to 167-169 Great Portland Street Great Portland Street Fifth Floor London W1W 5PF on 2022-09-07
dot icon30/06/2022
Appointment of Mr Mikhail Irzhevskiy as a director on 2022-06-29
dot icon30/06/2022
Appointment of Mr Roman Deniskin as a director on 2022-06-29
dot icon30/06/2022
Termination of appointment of James William Cameron Jr. as a director on 2022-06-29
dot icon30/06/2022
Termination of appointment of Dorcas Anne Helen Murray as a director on 2022-06-29
dot icon04/05/2022
Second filing of a statement of capital following an allotment of shares on 2018-12-19
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2020-12-31
dot icon06/12/2021
Termination of appointment of John Casterton Smelt as a director on 2021-11-30
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon10/03/2021
Appointment of Mr John Casterton Smelt as a director on 2021-03-10
dot icon10/03/2021
Appointment of Ms Dorcas Anne Helen Murray as a director on 2021-03-10
dot icon10/03/2021
Termination of appointment of Maksim Meshcheryakov as a director on 2021-03-10
dot icon10/03/2021
Termination of appointment of Patricia Anne Hollings as a director on 2021-03-10
dot icon17/12/2020
Appointment of Ms Dorcas Anne Helen Murray as a secretary on 2020-11-18
dot icon17/12/2020
Termination of appointment of Amanda Whalley as a secretary on 2020-11-18
dot icon31/08/2020
Appointment of Mr Maksim Meshcheryakov as a director on 2020-08-31
dot icon28/08/2020
Appointment of Miss Patricia Anne Hollings as a director on 2020-08-21
dot icon28/08/2020
Appointment of Mr James William Cameron Jr. as a director on 2020-08-21
dot icon28/08/2020
Termination of appointment of Marianna Danylenko as a director on 2020-08-21
dot icon28/08/2020
Termination of appointment of Natalia Buynova as a director on 2020-08-21
dot icon28/08/2020
Termination of appointment of Alexei Maslovsky as a director on 2020-08-21
dot icon28/08/2020
Termination of appointment of Alfiya Samokhvalova as a director on 2020-08-21
dot icon27/07/2020
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon19/03/2020
Appointment of Mrs Marianna Danylenko as a director on 2020-03-17
dot icon18/03/2020
Termination of appointment of Anna Karolina Subczynska-Samberger as a director on 2020-03-17
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/06/2019
Director's details changed for Dr Alfiya Samokhvalova on 2019-06-18
dot icon14/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon05/04/2018
Appointment of Miss Natalia Buynova as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Andrey Maruta as a director on 2018-03-31
dot icon27/12/2017
Satisfaction of charge 029244500005 in full
dot icon27/12/2017
Satisfaction of charge 029244500007 in full
dot icon27/12/2017
Satisfaction of charge 029244500006 in full
dot icon26/10/2017
Termination of appointment of Peter Charles Percival Hambro as a director on 2017-10-19
dot icon02/10/2017
Registration of charge 029244500007, created on 2017-09-19
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon06/07/2017
Registration of charge 029244500006, created on 2017-06-30
dot icon04/07/2017
Memorandum and Articles of Association
dot icon04/07/2017
Resolutions
dot icon27/06/2017
Appointment of Dr Alfiya Samokhvalova as a director on 2017-06-20
dot icon26/06/2017
Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 2017-06-20
dot icon31/05/2017
Registration of charge 029244500005, created on 2017-05-17
dot icon25/05/2017
Resolutions
dot icon17/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon22/05/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon22/05/2015
Statement of capital following an allotment of shares on 2014-08-20
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon09/08/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon16/07/2013
Director's details changed for Mr Peter Charles Percival Hambro on 2013-05-31
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon02/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Joseph Egan as a director
dot icon26/03/2012
Statement of capital on 2012-03-26
dot icon26/03/2012
Solvency statement dated 22/03/12
dot icon26/03/2012
Statement by directors
dot icon26/03/2012
Resolutions
dot icon26/03/2012
Resolutions
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Director's details changed for Mr Peter Charles Percival Hambro on 2012-02-28
dot icon28/02/2012
Director's details changed for Alexei Maslovsky on 2012-02-28
dot icon22/12/2011
Termination of appointment of Pavel Maslovsky as a director
dot icon28/07/2011
Statement of capital on 2011-07-28
dot icon28/07/2011
Statement by directors
dot icon28/07/2011
Solvency statement dated 22/07/11
dot icon28/07/2011
Resolutions
dot icon01/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Termination of appointment of Anna Subczynska-Samberger as a secretary
dot icon20/05/2011
Appointment of Ms Amanda Whalley as a secretary
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Termination of appointment of Heather Williams as a secretary
dot icon29/06/2010
Appointment of Anna Karolina Subczynska-Samberger as a secretary
dot icon25/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon24/05/2010
Director's details changed for Doctor Pavel Alexeivich Maslovsky on 2010-04-28
dot icon24/05/2010
Director's details changed for Alexei Maslovsky on 2010-04-28
dot icon04/03/2010
Director's details changed for Andrey Maruta on 2010-02-22
dot icon13/01/2010
Director's details changed for Doctor Pavel Alexeivich Maslovsky on 2010-01-01
dot icon26/08/2009
Auditor's resignation
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Director appointed andrey victorovich maruta
dot icon02/06/2009
Director appointed joseph brian egan
dot icon06/05/2009
Return made up to 29/04/09; full list of members
dot icon05/08/2008
Secretary's change of particulars / heather williams / 31/07/2008
dot icon22/07/2008
Director's change of particulars / pavel maslovsky / 12/07/2008
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 29/04/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 29/04/07; no change of members
dot icon19/06/2007
Director's particulars changed
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon27/07/2006
Director resigned
dot icon12/06/2006
Return made up to 29/04/06; full list of members
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon09/05/2006
Director's particulars changed
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Memorandum and Articles of Association
dot icon27/07/2005
Resolutions
dot icon18/06/2005
Memorandum and Articles of Association
dot icon18/06/2005
Resolutions
dot icon18/06/2005
Resolutions
dot icon26/05/2005
Return made up to 29/04/05; full list of members
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Registered office changed on 18/08/04 from: 7 eccleston street belgravia london SW1W 9LX
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 29/04/04; no change of members
dot icon15/04/2004
Memorandum and Articles of Association
dot icon15/04/2004
Resolutions
dot icon14/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 29/04/03; no change of members
dot icon08/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 29/04/02; full list of members
dot icon08/07/2002
Memorandum and Articles of Association
dot icon28/05/2002
Ad 28/04/02-01/05/02 £ si [email protected]=27593 £ ic 390500/418093
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon27/03/2002
Memorandum and Articles of Association
dot icon14/03/2002
Certificate of change of name
dot icon01/02/2002
Ad 24/12/01--------- £ si 9500@1=9500 £ ic 381000/390500
dot icon01/02/2002
Ad 01/01/96-31/12/96 £ si 7511@1
dot icon01/02/2002
Ad 09/10/97--------- £ si 39076@1
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 29/04/01; full list of members
dot icon16/03/2001
Certificate of change of name
dot icon19/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon27/12/2000
Director resigned
dot icon29/11/2000
Ad 16/11/00-16/11/00 £ si 190842@1=190842 £ ic 190158/381000
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
£ nc 3000000/3002000 14/11/00
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Ad 29/06/00--------- £ si 2605@1=2605 £ ic 187553/190158
dot icon15/05/2000
Return made up to 29/04/00; full list of members
dot icon31/03/2000
Auditor's resignation
dot icon24/02/2000
New director appointed
dot icon25/01/2000
Full accounts made up to 1998-12-31
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/05/1999
Return made up to 29/04/99; full list of members
dot icon07/01/1999
Ad 23/12/98--------- £ si 2710@1=2710 £ ic 184843/187553
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
Ad 23/07/98--------- £ si 76985@1=76985 £ ic 107858/184843
dot icon20/05/1998
Return made up to 29/04/98; full list of members
dot icon18/12/1997
Director resigned
dot icon19/11/1997
Declaration of satisfaction of mortgage/charge
dot icon09/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
Return made up to 29/04/97; full list of members
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Accounting reference date shortened from 31/03 to 31/12
dot icon14/01/1997
Resolutions
dot icon03/12/1996
Particulars of mortgage/charge
dot icon23/08/1996
Return made up to 29/04/96; change of members
dot icon10/06/1996
Full accounts made up to 1996-03-31
dot icon07/05/1996
Registered office changed on 07/05/96 from: kemspson house camomile street london EC3A 7AN
dot icon14/09/1995
New director appointed
dot icon11/09/1995
New secretary appointed
dot icon11/09/1995
Secretary resigned
dot icon30/06/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Ad 20/06/95--------- £ si 5145@1=5145 £ ic 56126/61271
dot icon07/06/1995
Return made up to 29/04/95; full list of members
dot icon05/06/1995
New director appointed
dot icon24/01/1995
Accounting reference date notified as 31/03
dot icon09/01/1995
Ad 30/09/94-22/12/94 £ si 56125@1=56125 £ ic 1/56126
dot icon03/01/1995
Registered office changed on 03/01/95 from: blackfriars house 19 new bridge street london EC4V 6DH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
£ nc 100/3000000 30/09/94
dot icon09/11/1994
New director appointed
dot icon07/09/1994
Director resigned;new director appointed
dot icon07/09/1994
Director resigned;new director appointed
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1994
Certificate of change of name
dot icon29/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/09/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

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 EPONYMOUSCO LIMITED

EPONYMOUSCO LIMITED is an(a) Dissolved company incorporated on 29/04/1994 with the registered office located at 167-169 Great Portland Street Great Portland Street, Fifth Floor, London W1W 5PF. There is currently no 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 EPONYMOUSCO LIMITED?

toggle

EPONYMOUSCO LIMITED is currently Dissolved. It was registered on 29/04/1994 and dissolved on 28/01/2025.

Where is EPONYMOUSCO LIMITED located?

toggle

EPONYMOUSCO LIMITED is registered at 167-169 Great Portland Street Great Portland Street, Fifth Floor, London W1W 5PF.

What does EPONYMOUSCO LIMITED do?

toggle

EPONYMOUSCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EPONYMOUSCO LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via compulsory strike-off.