Company Information for E POLICY LIMITED
GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
04492180
Private Limited Company
Liquidation |
Company Name | |
---|---|
E POLICY LIMITED | |
Legal Registered Office | |
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF Other companies in NW3 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LINDA ELIZABETH COLLINS |
||
HYEJIN KU |
||
CHRISTIAN DUSTMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR ELLISON GAMBLING |
Company Secretary | ||
FORMATION SECRETARIES LIMITED |
Nominated Secretary | ||
FORMATION NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON-THE-GO SOLUTIONS LIMITED | Company Secretary | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2015-02-03 | |
LUBAN ADVISORS LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
POLISHED KONCRETE LIMITED | Company Secretary | 2009-03-27 | CURRENT | 2009-03-27 | Active | |
ARILEE LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-03-02 | Active | |
COCKTAILS & DREAMERS LIMITED | Company Secretary | 2008-12-01 | CURRENT | 2008-01-17 | Dissolved 2014-07-17 | |
HOME COOK LIMITED | Company Secretary | 2008-10-07 | CURRENT | 2008-10-07 | Dissolved 2018-02-20 | |
MASHED POTATO COMMUNICATIONS LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2014-01-14 | |
AURORA INC LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2008-09-01 | Active | |
GINGERWINK LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2008-07-04 | Active | |
SUSANNA LEA ASSOCIATES LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Active | |
MODERN LIVING PROPERTY SERVICES LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Active | |
ECOTRIBAL COFFEE LIMITED | Company Secretary | 2008-05-07 | CURRENT | 2008-05-07 | Dissolved 2016-10-11 | |
ALTHEAN PHARMA LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2008-04-23 | Active - Proposal to Strike off | |
SYNAPSE MEDICAL RESOURCING LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Dissolved 2017-04-05 | |
ZACH JOHN DESIGN LIMITED | Company Secretary | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
MILLA HOME LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
ABBA ENERGY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2008-02-11 | Active | |
R P CONSULTANCY LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2004-11-24 | Active | |
CROSSWORTH LIMITED | Company Secretary | 2007-09-26 | CURRENT | 1986-11-04 | Active | |
STAKE COMMUNICATIONS LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active | |
COLLINS COMMERCIAL DEVELOPMENT CONSULTANCY LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2003-07-21 | Dissolved 2015-07-30 | |
COLLINS COMMERCIAL LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2001-11-28 | Active | |
COLLINS COMMERCIAL INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2003-12-15 | Liquidation | |
PRIZEGREEN ENTERPRISES LIMITED | Company Secretary | 2007-05-30 | CURRENT | 1999-05-07 | Active - Proposal to Strike off | |
CICADA LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
C P Z LIMITED | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
TYLER & CO. (ADJUSTERS) LTD. | Company Secretary | 2007-03-31 | CURRENT | 1988-09-12 | Active | |
JS MARKET FORCES LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2014-07-15 | |
BREVAN HOMES LIMITED | Company Secretary | 2006-12-19 | CURRENT | 2006-12-19 | Active | |
S.E. PRODUCTIONS LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
SATYA UK LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2006-10-16 | Active | |
MAYTREE PUBLIC RELATIONS LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
FFRANCON LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2006-08-23 | Active | |
EUROPA ASSOCIATES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2005-09-01 | Dissolved 2015-03-12 | |
MAX FURNISHING & APPLIANCES LIMITED | Company Secretary | 2006-07-02 | CURRENT | 2006-06-22 | Active | |
RICHARD EVERETT LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2015-05-05 | |
MIF SERVICES (UK) LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
GEORGE KAY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1987-01-08 | Active | |
ELEVATION SURVEYORS LTD | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active | |
SEASONS (UK) LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
HEYSHAM INVESTMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2003-07-31 | Dissolved 2016-01-12 | |
TDB INVESTMENTS LIMITED | Company Secretary | 2005-11-03 | CURRENT | 1994-11-02 | Active | |
REGENCY TRADE & INVESTMENTS LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2003-12-19 | Active | |
D.K.B. PROPERTIES LIMITED | Company Secretary | 2005-09-19 | CURRENT | 1960-12-14 | Dissolved 2014-04-08 | |
RSCM LIMITED | Company Secretary | 2005-08-08 | CURRENT | 2005-05-31 | Dissolved 2016-05-24 | |
WILLIAM HUMBLE LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
MOSAMMIM LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active - Proposal to Strike off | |
BAILMOUNT LIMITED | Company Secretary | 2005-05-27 | CURRENT | 1980-11-24 | Dissolved 2013-09-27 | |
GRANSTAR LIMITED | Company Secretary | 2005-05-27 | CURRENT | 1967-10-24 | Liquidation | |
MIRACULOUS PANDA LIMITED | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Active | |
DRAYSTONE ASSOCIATES LIMITED | Company Secretary | 2004-10-07 | CURRENT | 2002-02-19 | Active | |
FLYING BUTTRESS PARTNERS LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-10-05 | Active | |
BUZZ MERCHANTS LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-11-29 | Active | |
SWAPZ LIMITED | Company Secretary | 2004-08-05 | CURRENT | 2001-10-15 | Active | |
VICKY MUDFORD LIMITED | Company Secretary | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
CYRIL SHANE MUSIC LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1968-02-21 | Active | |
UGO LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-24 | Active | |
BILLY GOAT GRUFF LIMITED | Company Secretary | 2004-03-16 | CURRENT | 2004-03-16 | Dissolved 2018-07-31 | |
SOMERSET WEST LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2003-09-14 | Active - Proposal to Strike off | |
DREAMSONGS LIMITED | Company Secretary | 2003-09-26 | CURRENT | 2003-09-14 | Active | |
BONAFIDE FILMS UK LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-05-19 | Dissolved 2013-08-27 | |
COLIN & BOB FILMS LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-05-16 | Active | |
BTJ CONSULTING LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-27 | Active - Proposal to Strike off | |
E GREENHILL LIMITED | Company Secretary | 2002-11-07 | CURRENT | 2002-11-07 | Active | |
TIMNEY FOWLER LIMITED | Company Secretary | 2002-03-01 | CURRENT | 2001-04-30 | Active | |
JONATHAN MARKSON TENNIS (PORTUGAL) LIMITED | Company Secretary | 2002-02-28 | CURRENT | 1998-10-21 | Dissolved 2015-02-03 | |
EVERON GROUP LIMITED | Company Secretary | 2001-08-01 | CURRENT | 1952-02-20 | Active | |
CARSON PROPERTIES LIMITED | Company Secretary | 2001-08-01 | CURRENT | 1956-02-04 | Active | |
CLAYHILL PROPERTIES LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1977-03-02 | Active | |
INDEPENDENT VOICES LIMITED | Company Secretary | 2000-05-02 | CURRENT | 2000-05-02 | Liquidation | |
NUTOPIA LIMITED | Company Secretary | 1998-05-15 | CURRENT | 1997-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM Summit House 170 Finchley Road London NW3 6BP | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/12/15 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 550 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Hyejin Ku as company secretary on 2014-08-01 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 550 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LINDA ELIZABETH COLLINS on 2012-09-13 | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 550 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 500 | |
RES01 | ADOPT ARTICLES 06/04/2011 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
AR01 | 23/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN DUSTMANN / 23/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 24A RIDGMOUNT GARDENS LONDON WC1E 7AR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-02 |
Resolutions for Winding-up | 2016-03-02 |
Appointment of Liquidators | 2016-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | E POLICY LIMITED | Event Date | 2016-02-17 |
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 Type | Resolutions for Winding-up | |
Defending party | E POLICY LIMITED | Event Date | 2016-02-17 |
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 Type | Appointment of Liquidators | |
Defending party | E POLICY LIMITED | Event Date | 2016-02-17 |
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 | |||
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. |