Company NameExecutive Protection Group - (EPG) Ltd
Company StatusDissolved
Company Number11200712
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Andrew Rawlings
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleyard Buildings Master Road
Thornaby
Stockton-On-Tees
TS17 0BE
Director NameMr Craig Jacques
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(4 months, 1 week after company formation)
Appointment Duration1 day (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ

Location

Registered AddressAppleyard Buildings Master Road
Thornaby
Stockton-On-Tees
TS17 0BE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Accounts

Latest Accounts1 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End01 April

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Notification of Jamie Rawlings as a person with significant control on 2 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Jamie Andrew Rawlings on 17 December 2019 (2 pages)
17 December 2019Application to strike the company off the register (1 page)
14 December 2019Cessation of Jamie Andrew Rawlings as a person with significant control on 1 December 2019 (1 page)
10 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
(3 pages)
6 April 2019Micro company accounts made up to 1 April 2019 (2 pages)
6 April 2019Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Appleyard Buildings Master Road Thornaby Stockton-on-Tees TS17 0BE on 6 April 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
(3 pages)
7 February 2019Current accounting period extended from 28 February 2019 to 1 April 2019 (1 page)
21 June 2018Termination of appointment of Craig Jacques as a director on 21 June 2018 (1 page)
21 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
(3 pages)
20 June 2018Director's details changed for Jamie Rawlings on 20 June 2018 (2 pages)
20 June 2018Appointment of Mr Craig Jacques as a director on 20 June 2018 (2 pages)
20 June 2018Change of details for Jamie Rawlings as a person with significant control on 20 June 2018 (2 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)