Company NameEmpiric Limited
Company StatusDissolved
Company Number03696757
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameThera Miah
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBangladeshee
StatusClosed
Appointed25 February 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address7 Collins House
Newby Place
London
E14 0AX
Secretary NameTosir Ali
NationalityBangladeshee
StatusClosed
Appointed25 February 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address16 Faraday House
Brightlingsea Place
London
E14 8DA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address9/11 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£101,047
Net Worth£211
Cash£397
Current Liabilities£41,945

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
3 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
3 April 2002Return made up to 18/01/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
9 May 2001Return made up to 18/01/01; no change of members (6 pages)
13 December 2000Full accounts made up to 31 January 2000 (8 pages)
19 April 2000Return made up to 18/01/00; full list of members (6 pages)
29 December 1999Particulars of mortgage/charge (4 pages)
4 June 1999New director appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Registered office changed on 09/05/99 from: 1ST floor 67 brick lane london E1 6QL (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 February 1999Secretary resigned (1 page)
18 January 1999Incorporation (13 pages)