Company NameEmpowered Services Limited
DirectorAlexander Salmon
Company StatusDissolved
Company Number04114739
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Salmon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(3 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address8 Lancelot Road
Ilford
Essex
IG6 3BE
Secretary NameEvette Malin
NationalityBritish
StatusCurrent
Appointed20 March 2001(3 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address8 Lancelot Road
Hainault
Ilford
Essex
IG6 3BE
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2005Registered office changed on 10/10/05 from: 544-546 ley street ilford essex IG2 7BD (1 page)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2005Statement of affairs (5 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 January 2005Return made up to 27/11/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
18 December 2003Return made up to 27/11/03; full list of members (6 pages)
18 September 2003Registered office changed on 18/09/03 from: allerford house 305 ley street ilford essex IG1 4BN (1 page)
16 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 February 2003Return made up to 27/11/02; full list of members (6 pages)
28 October 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
4 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2001Accounts for a dormant company made up to 3 December 2001 (2 pages)
4 May 2001Registered office changed on 04/05/01 from: allerford house 305 ley street ilford essex IG1 4BN (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
27 November 2000Incorporation (18 pages)