E.P.N.S. Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02600229
Record last updated Monday, April 27, 2015 6:12:58 PM UTC
Official Address 1 Kings Avenue Winchmore Hill London N213na
There are 3,477 companies registered at this street
Locality Winchmore Hilllondon
Region EnfieldLondon, England
Postal Code N213NA
Sector Manufacture of cutlery

Charts

Visits

E.P.N.S. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-12024-22024-32024-82025-42025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 22, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 22, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 9, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 19, 2007 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry Dec 19, 2006 Liquidator's progress report Liquidator's progress report
Registry Jun 29, 2006 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry May 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 11, 2006 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2005 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry Dec 20, 2004 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2004 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry Dec 16, 2003 Liquidator's progress report Liquidator's progress report
Registry Jun 12, 2003 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry Jan 13, 2003 Liquidator's progress report Liquidator's progress report
Registry Jul 4, 2002 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry Jan 17, 2002 Liquidator's progress report Liquidator's progress report
Registry Aug 29, 2001 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 29, 2001 Miscellaneous document Miscellaneous document
Registry Jul 30, 2001 Liquidator's progress report Liquidator's progress report
Registry Jan 22, 2001 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry Jul 21, 2000 Liquidator's progress report Liquidator's progress report
Registry Jan 6, 2000 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry Nov 24, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 24, 1999 Liquidator's progress report Liquidator's progress report
Registry Feb 1, 1999 Liquidator's progress report 2600... Liquidator's progress report 2600...
Registry Jan 13, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 7, 1998 Statement of company's affairs Statement of company's affairs
Registry Jan 7, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 19, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 4, 1997 Annual accounts Annual accounts
Financials Nov 2, 1995 Annual accounts 2600... Annual accounts 2600...
Registry Oct 25, 1995 Annual return Annual return
Registry Aug 22, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 3, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 3, 1994 Annual accounts Annual accounts
Registry Jun 29, 1994 Annual return Annual return
Registry Jun 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 9, 1993 Annual accounts Annual accounts
Registry Aug 20, 1993 Annual return Annual return
Registry Apr 13, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 10, 1993 Appointment of a man as Director Appointment of a man as Director
Financials Feb 3, 1993 Annual accounts Annual accounts
Registry Jan 25, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1992 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 26, 1992 Annual return Annual return
Registry Sep 29, 1992 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 21, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 10, 1992 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Apr 3, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 30, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 24, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 14, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Jan 5, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 23, 1991 Director resigned, new director appointed 2600... Director resigned, new director appointed 2600...
Registry Dec 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 23, 1991 Director resigned, new director appointed 2600... Director resigned, new director appointed 2600...
Registry Sep 16, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 2, 1991 Change of name certificate Change of name certificate
Registry Aug 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1991 Director resigned, new director appointed 2600... Director resigned, new director appointed 2600...
Registry Jul 27, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 22, 1991 Alter mem and arts Alter mem and arts
Registry Jul 22, 1991 Memorandum of association Memorandum of association
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)