Company NameEmpire Stores(Produce)Limited
Company StatusDissolved
Company Number00209839
CategoryPrivate Limited Company
Incorporation Date21 November 1925(98 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJudith Hill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(65 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Lane
London
N6 4LA
Secretary NameJudith Hill
NationalityBritish
StatusClosed
Appointed21 May 1991(65 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Lane
London
N6 4LA
Director NameMr Arthur Fenton Hill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(65 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address36 Hampstead Lane
London
N6 4LA
Director NameDr Anthony Fenton Hill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(65 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 June 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pittance Smithwood Common
Cranleigh
Surrey
GU6 8QY

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33.1k at £1Fenton Hill International LTD
68.81%
Second Preference
7.8k at £1Fenton Hill International LTD
16.16%
Ordinary
7.2k at £1Fenton Hill International LTD
15.03%
Preference

Financials

Year2014
Net Worth£46,550

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
1 July 2015Termination of appointment of Anthony Fenton Hill as a director on 25 June 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 48,100
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 48,100
(6 pages)
8 July 2013Registered office address changed from Fenton House 4 Hampstead Gate 1a Frognal London NW3 6AL England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Fenton House 4 Hampstead Gate 1a Frognal London NW3 6AL England on 8 July 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
1 June 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 1 June 2011 (1 page)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 July 2008Registered office changed on 25/07/2008 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
25 July 2008Return made up to 21/05/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 2 tavistock place london WC1H 9SS (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
24 July 2007Return made up to 21/05/07; full list of members (3 pages)
19 July 2006Return made up to 21/05/06; full list of members (3 pages)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
2 June 2004Return made up to 21/05/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 July 2003Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page)
20 June 2003Return made up to 21/05/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
1 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
8 July 1999Return made up to 21/05/99; full list of members (7 pages)
2 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
4 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
6 June 1997Return made up to 21/05/97; no change of members (5 pages)
3 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
11 June 1996Return made up to 21/05/96; full list of members (7 pages)
8 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
31 May 1995Return made up to 21/05/95; no change of members (6 pages)
15 March 1995Registered office changed on 15/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA (1 page)