Liquidation
Company Information for EPOIPO LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
04807013
Private Limited Company
Liquidation |
Company Name | |
---|---|
EPOIPO LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in W3 | |
Company Number | 04807013 | |
---|---|---|
Company ID Number | 04807013 | |
Date formed | 2003-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 15:30:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BOBBY PATEL |
||
SAMI ANSARI |
||
BOBBY PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOOCI LIMITED | Director | 2015-02-25 | CURRENT | 2003-12-18 | Active - Proposal to Strike off | |
CLOOCI CREATIVE LTD | Director | 2015-02-04 | CURRENT | 2015-02-04 | Dissolved 2016-03-15 | |
APPY FOOD AND DRINKS LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Liquidation | |
APPY FOOD AND DRINKS LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM The Perfume Factory 140 Wales Farm Road Acton London Middlesex W3 6UG | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/12 TO 31/12/12 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY PATEL / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI ANSARI / 04/10/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BOBBY PATEL on 2011-10-04 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMI ANSARI / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2009 FROM 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: SUITE 112 STATE HOUSE 176 STATION ROAD HARROW MIDDLESEX HA1 2AE | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 4 CARLTON AVENUE WEST NORTH WEMBLEY LONDON MIDDLESEX HA0 3QU | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 28 EAST END ROAD FINCHLEY LONDON N3 3QT | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 4 CARLTON AVENUE WEST WEMBLEY MIDDLESEX HA0 2QU | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-01-25 |
Resolutions for Winding-up | 2019-01-25 |
Petitions to Wind Up (Companies) | 2012-05-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LIQUIDITY IMPORT FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINACIAL SERVICES LIMITED |
|
|
|
|
|
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 EPOIPO LIMITED
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as EPOIPO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
20 | ||||
20 | ||||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products | |||
22029010 | Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices) | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products | |||
22029010 | Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices) | |||
22029010 | Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices) | |||
22029099 | Non-alcoholic beverages containing >= 2% fats derived from milk or milk products |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EPOIPO LIMITED | Event Date | 2019-01-25 |
Name of Company: EPOIPO LIMITED Company Number: 04807013 Nature of Business: Wholesale of fruit and vegetable juices, mineral water and soft drinks Registered office: 6th Floor, First Central 200, 2 L… | |||
Initiating party | Event Type | Resolution | |
Defending party | EPOIPO LIMITED | Event Date | 2019-01-25 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | EPOIPO LIMITED | Event Date | 2012-04-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 2999 A Petition to wind up the above-named Company, Registration Number 04807013, of The Perfume Factory, 140 Wales Farm Road, Acton, London, Middlesex, United Kingdom, W3 6UG , presented on 4 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 6000233/37/A) : | |||
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. |