Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E POLICY LIMITED
Company Information for

E POLICY LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
04492180
Private Limited Company
Liquidation

Company Overview

About E Policy Ltd
E POLICY LIMITED was founded on 2002-07-23 and has its registered office in London. The organisation's status is listed as "Liquidation". E Policy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
E POLICY LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in NW3
 
Filing Information
Company Number 04492180
Company ID Number 04492180
Date formed 2002-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/09/2016
Latest return 24/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-06 13:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E POLICY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name E POLICY LIMITED
The following companies were found which have the same name as E POLICY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E POLICY.COM, INCORPORATED 201 E. PINE ST., STE. 1200 ORLANDO FL 32801 Inactive Company formed on the 1999-02-18
E POLICYMANUAL INCORPORATED Michigan UNKNOWN

Company Officers of E POLICY LIMITED

Current Directors
Officer Role Date Appointed
LINDA ELIZABETH COLLINS
Company Secretary 2007-10-10
HYEJIN KU
Company Secretary 2014-08-01
CHRISTIAN DUSTMANN
Director 2002-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ELLISON GAMBLING
Company Secretary 2002-07-23 2007-10-10
FORMATION SECRETARIES LIMITED
Nominated Secretary 2002-07-23 2002-07-23
FORMATION NOMINEES LIMITED
Nominated Director 2002-07-23 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ELIZABETH COLLINS ON-THE-GO SOLUTIONS LIMITED Company Secretary 2009-07-08 CURRENT 2009-07-08 Dissolved 2015-02-03
LINDA ELIZABETH COLLINS LUBAN ADVISORS LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
LINDA ELIZABETH COLLINS POLISHED KONCRETE LIMITED Company Secretary 2009-03-27 CURRENT 2009-03-27 Active
LINDA ELIZABETH COLLINS ARILEE LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Active
LINDA ELIZABETH COLLINS COCKTAILS & DREAMERS LIMITED Company Secretary 2008-12-01 CURRENT 2008-01-17 Dissolved 2014-07-17
LINDA ELIZABETH COLLINS HOME COOK LIMITED Company Secretary 2008-10-07 CURRENT 2008-10-07 Dissolved 2018-02-20
LINDA ELIZABETH COLLINS MASHED POTATO COMMUNICATIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-09-15 Dissolved 2014-01-14
LINDA ELIZABETH COLLINS AURORA INC LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Active
LINDA ELIZABETH COLLINS GINGERWINK LIMITED Company Secretary 2008-07-04 CURRENT 2008-07-04 Active
LINDA ELIZABETH COLLINS SUSANNA LEA ASSOCIATES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
LINDA ELIZABETH COLLINS MODERN LIVING PROPERTY SERVICES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
LINDA ELIZABETH COLLINS ECOTRIBAL COFFEE LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Dissolved 2016-10-11
LINDA ELIZABETH COLLINS ALTHEAN PHARMA LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS SYNAPSE MEDICAL RESOURCING LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Dissolved 2017-04-05
LINDA ELIZABETH COLLINS ZACH JOHN DESIGN LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Active
LINDA ELIZABETH COLLINS MILLA HOME LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS ABBA ENERGY LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
LINDA ELIZABETH COLLINS R P CONSULTANCY LIMITED Company Secretary 2008-01-01 CURRENT 2004-11-24 Active
LINDA ELIZABETH COLLINS CROSSWORTH LIMITED Company Secretary 2007-09-26 CURRENT 1986-11-04 Active
LINDA ELIZABETH COLLINS STAKE COMMUNICATIONS LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL DEVELOPMENT CONSULTANCY LIMITED Company Secretary 2007-07-04 CURRENT 2003-07-21 Dissolved 2015-07-30
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL LIMITED Company Secretary 2007-07-04 CURRENT 2001-11-28 Active
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-07-04 CURRENT 2003-12-15 Liquidation
LINDA ELIZABETH COLLINS PRIZEGREEN ENTERPRISES LIMITED Company Secretary 2007-05-30 CURRENT 1999-05-07 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS CICADA LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
LINDA ELIZABETH COLLINS C P Z LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS TYLER & CO. (ADJUSTERS) LTD. Company Secretary 2007-03-31 CURRENT 1988-09-12 Active
LINDA ELIZABETH COLLINS JS MARKET FORCES LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-07-15
LINDA ELIZABETH COLLINS BREVAN HOMES LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDA ELIZABETH COLLINS S.E. PRODUCTIONS LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
LINDA ELIZABETH COLLINS SATYA UK LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active
LINDA ELIZABETH COLLINS MAYTREE PUBLIC RELATIONS LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS FFRANCON LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Active
LINDA ELIZABETH COLLINS EUROPA ASSOCIATES LIMITED Company Secretary 2006-08-01 CURRENT 2005-09-01 Dissolved 2015-03-12
LINDA ELIZABETH COLLINS MAX FURNISHING & APPLIANCES LIMITED Company Secretary 2006-07-02 CURRENT 2006-06-22 Active
LINDA ELIZABETH COLLINS RICHARD EVERETT LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2015-05-05
LINDA ELIZABETH COLLINS MIF SERVICES (UK) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
LINDA ELIZABETH COLLINS GEORGE KAY LIMITED Company Secretary 2006-04-01 CURRENT 1987-01-08 Active
LINDA ELIZABETH COLLINS ELEVATION SURVEYORS LTD Company Secretary 2006-03-31 CURRENT 2006-03-31 Active
LINDA ELIZABETH COLLINS SEASONS (UK) LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
LINDA ELIZABETH COLLINS HEYSHAM INVESTMENT LIMITED Company Secretary 2006-02-01 CURRENT 2003-07-31 Dissolved 2016-01-12
LINDA ELIZABETH COLLINS TDB INVESTMENTS LIMITED Company Secretary 2005-11-03 CURRENT 1994-11-02 Active
LINDA ELIZABETH COLLINS REGENCY TRADE & INVESTMENTS LIMITED Company Secretary 2005-10-11 CURRENT 2003-12-19 Active
LINDA ELIZABETH COLLINS D.K.B. PROPERTIES LIMITED Company Secretary 2005-09-19 CURRENT 1960-12-14 Dissolved 2014-04-08
LINDA ELIZABETH COLLINS RSCM LIMITED Company Secretary 2005-08-08 CURRENT 2005-05-31 Dissolved 2016-05-24
LINDA ELIZABETH COLLINS WILLIAM HUMBLE LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
LINDA ELIZABETH COLLINS MOSAMMIM LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS BAILMOUNT LIMITED Company Secretary 2005-05-27 CURRENT 1980-11-24 Dissolved 2013-09-27
LINDA ELIZABETH COLLINS GRANSTAR LIMITED Company Secretary 2005-05-27 CURRENT 1967-10-24 Liquidation
LINDA ELIZABETH COLLINS MIRACULOUS PANDA LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
LINDA ELIZABETH COLLINS DRAYSTONE ASSOCIATES LIMITED Company Secretary 2004-10-07 CURRENT 2002-02-19 Active
LINDA ELIZABETH COLLINS FLYING BUTTRESS PARTNERS LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
LINDA ELIZABETH COLLINS BUZZ MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 2001-11-29 Active
LINDA ELIZABETH COLLINS SWAPZ LIMITED Company Secretary 2004-08-05 CURRENT 2001-10-15 Active
LINDA ELIZABETH COLLINS VICKY MUDFORD LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS CYRIL SHANE MUSIC LIMITED Company Secretary 2004-06-01 CURRENT 1968-02-21 Active
LINDA ELIZABETH COLLINS UGO LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
LINDA ELIZABETH COLLINS BILLY GOAT GRUFF LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Dissolved 2018-07-31
LINDA ELIZABETH COLLINS SOMERSET WEST LIMITED Company Secretary 2003-10-01 CURRENT 2003-09-14 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS DREAMSONGS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-14 Active
LINDA ELIZABETH COLLINS BONAFIDE FILMS UK LIMITED Company Secretary 2003-07-01 CURRENT 2003-05-19 Dissolved 2013-08-27
LINDA ELIZABETH COLLINS COLIN & BOB FILMS LIMITED Company Secretary 2003-07-01 CURRENT 2003-05-16 Active
LINDA ELIZABETH COLLINS BTJ CONSULTING LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS E GREENHILL LIMITED Company Secretary 2002-11-07 CURRENT 2002-11-07 Active
LINDA ELIZABETH COLLINS TIMNEY FOWLER LIMITED Company Secretary 2002-03-01 CURRENT 2001-04-30 Active
LINDA ELIZABETH COLLINS JONATHAN MARKSON TENNIS (PORTUGAL) LIMITED Company Secretary 2002-02-28 CURRENT 1998-10-21 Dissolved 2015-02-03
LINDA ELIZABETH COLLINS EVERON GROUP LIMITED Company Secretary 2001-08-01 CURRENT 1952-02-20 Active
LINDA ELIZABETH COLLINS CARSON PROPERTIES LIMITED Company Secretary 2001-08-01 CURRENT 1956-02-04 Active
LINDA ELIZABETH COLLINS CLAYHILL PROPERTIES LIMITED Company Secretary 2000-08-01 CURRENT 1977-03-02 Active
LINDA ELIZABETH COLLINS INDEPENDENT VOICES LIMITED Company Secretary 2000-05-02 CURRENT 2000-05-02 Liquidation
LINDA ELIZABETH COLLINS NUTOPIA LIMITED Company Secretary 1998-05-15 CURRENT 1997-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-01GAZ2Final Gazette dissolved via compulsory strike-off
2018-05-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-16
2017-04-254.68 Liquidators' statement of receipts and payments to 2017-02-16
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Summit House 170 Finchley Road London NW3 6BP
2016-03-09LRESSPResolutions passed:
  • Special resolution to wind up on 2016-02-17
  • Special resolution to wind up on 2016-02-17
2016-03-09600Appointment of a voluntary liquidator
2016-03-094.70Declaration of solvency
2016-02-15AA01Previous accounting period extended from 31/07/15 TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 550
2016-01-15AR0124/07/15 ANNUAL RETURN FULL LIST
2016-01-14AP03Appointment of Hyejin Ku as company secretary on 2014-08-01
2015-10-08AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 550
2014-09-03AR0123/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0123/07/12 ANNUAL RETURN FULL LIST
2012-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS LINDA ELIZABETH COLLINS on 2012-09-13
2012-09-12SH0106/04/11 STATEMENT OF CAPITAL GBP 550
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06SH0106/04/11 STATEMENT OF CAPITAL GBP 500
2011-09-15RES01ADOPT ARTICLES 06/04/2011
2011-09-15RES12Resolution of varying share rights or name
2011-09-15CC04Statement of company's objects
2011-09-15SH08Change of share class name or designation
2011-09-09AR0123/07/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-07AR0123/07/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN DUSTMANN / 23/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-06-18AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-27363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 24A RIDGMOUNT GARDENS LONDON WC1E 7AR
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-21363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-22363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-05363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-08-09288aNEW SECRETARY APPOINTED
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2002-08-09288bSECRETARY RESIGNED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to E POLICY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-02
Resolutions for Winding-up2016-03-02
Appointment of Liquidators2016-03-02
Fines / Sanctions
No fines or sanctions have been issued against E POLICY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E POLICY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E POLICY LIMITED

Intangible Assets
Patents
We have not found any records of E POLICY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E POLICY LIMITED
Trademarks
We have not found any records of E POLICY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E POLICY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as E POLICY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where E POLICY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyE POLICY LIMITEDEvent Date2016-02-17
Notice is hereby given that the Creditors of the above named Company, are required on or before 30 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to M Jacobson of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF the Liquidator of the said Company, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 17 February 2016 Office Holder details: M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . Further details contact: Email: businessrecovery@streetsspw.co.uk or Tel: 020 8371 5000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyE POLICY LIMITEDEvent Date2016-02-17
At a General Meeting of the above named Company, duly convened by way of short notice and held at 51 New Cavendish Street, London, W1G 9TG on 17 February 2016 , the following subjoined Special Resolution was duly passed: That the Company be wound-up voluntarily and that M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Email: businessrecovery@streetsspw.co.uk or Tel: 020 8371 5000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyE POLICY LIMITEDEvent Date2016-02-17
M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: Email: businessrecovery@streetsspw.co.uk or Tel: 020 8371 5000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E POLICY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E POLICY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.