Background WavePink WaveYellow Wave

EPIC (GENERAL PARTNER THE AVENUE) LIMITED (08445582)

EPIC (GENERAL PARTNER THE AVENUE) LIMITED (08445582) is a dissolved UK company. incorporated on 14 March 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPIC (GENERAL PARTNER THE AVENUE) LIMITED has been registered for 13 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
08445582
Status
dissolved
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
Gable House, London, N3 3LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELGHANAYAN, Michael Isaac Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC (GENERAL PARTNER THE AVENUE) LIMITED

EPIC (GENERAL PARTNER THE AVENUE) LIMITED is an dissolved company incorporated on 14 March 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPIC (GENERAL PARTNER THE AVENUE) LIMITED was registered 13 years ago.(SIC: 82990)

Status

dissolved

Active since 13 years ago

Company No

08445582

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 4 September 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Gable House 239 Regents Park Road London, N3 3LF,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 14 March 2013To: 18 March 2013
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
May 15
Director Joined
Jul 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ELGHANAYAN, Michael Isaac Martin

Active
239 Regents Park Road, LondonN3 3LF
Born May 1956
Director
Appointed 14 Mar 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 14 Mar 2013
Resigned 14 Mar 2013

AL-QASSAR, Mohammed

Resigned
Block 5, Street No.10, Kuwait
Born December 1958
Director
Appointed 14 Mar 2013
Resigned 31 Dec 2013

ALAHMED, Abdullah Nabeel

Resigned
Street 46, Faiha
Born December 1990
Director
Appointed 03 Jul 2019
Resigned 01 Mar 2024

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 14 Mar 2013
Resigned 14 Mar 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Mar 2013
Resigned 14 Mar 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Mar 2013
Resigned 14 Mar 2013

Persons with significant control

2

Al Shuhada Street, Al Sharq, Safat13104

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Isaac Martin Elghanayan

Active
239 Regents Park Road, LondonN3 3LF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
16 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 April 2024
DS01DS01
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Incorporation Company
14 March 2013
NEWINCIncorporation