Company NameLicensing Emporium Limited
Company StatusDissolved
Company Number07522537
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Flaherty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(5 months, 3 weeks after company formation)
Appointment Duration6 years (closed 15 August 2017)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressKings Cote, 151a Kings Road
Westcliff-On-Sea
Essex
SS0 8PP
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressKings Cote, 151a Kings Road
Westcliff-On-Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Anthony Flaherty
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
4 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
4 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 28 February 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Alan Milne as a director (1 page)
23 April 2012Appointment of Mr Anthony Flaherty as a director (2 pages)
23 April 2012Termination of appointment of Alan Milne as a director (1 page)
23 April 2012Appointment of Mr Anthony Flaherty as a director (2 pages)
23 April 2012Termination of appointment of Alan Milne as a director (1 page)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
23 April 2012Termination of appointment of Alan Milne as a director (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)