Company NameEpcis Finance Limited
Company StatusDissolved
Company Number07069798
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameWaste Of Space Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Charles Hamer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address233 Burton Road
Didsbury
Manchester
M20 2NA
Director NameMr Mark Anthony Hodkin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address5 Vernon Street
Macclesfield
Cheshire
SK10 1ND
Secretary NameMr Alexander Charles Hamer
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address233 Burton Road
Didsbury
Manchester
M20 2NA

Contact

Websitewww.epcis.co.uk

Location

Registered AddressSteadings House
Lower Meadow Road
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Alexander Charles Hamer
50.00%
Ordinary
1 at £1Mark Anthony Hodkin
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(5 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(5 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(5 pages)
11 March 2010Company name changed waste of space LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
11 March 2010Company name changed waste of space LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Change of name notice (2 pages)
8 November 2009Incorporation (24 pages)
8 November 2009Incorporation (24 pages)