Company NameEmptor Services Limited
Company StatusDissolved
Company Number01166678
CategoryPrivate Limited Company
Incorporation Date11 April 1974(50 years ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesClaire Mode and Emptor Services

Business Activity

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

Directors

Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed21 October 2002(28 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(32 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 07 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameMr Dave O Brian Davis
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lea Hall Gardens
Lea Hall Road Leyton
London
E10 7AW
Director NameStephanus Rupprecht Maria Brenninkmeijer
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed23 February 1994(19 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 July 2007)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 1DE
Director NameKevin George Brenninkmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed23 February 1994(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Secretary NameJohn Nicholas Crowther
NationalityBritish
StatusResigned
Appointed23 February 1994(19 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 October 2002)
RoleSecretary
Correspondence Address15 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameClemens Ernst Brenninkmeyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed29 September 1995(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 1998)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameHerbert Eduard Johannes Brenninkmeijer
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed05 January 1998(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2001)
RoleMerchant
Correspondence Address66 Hereford House
North Row
London
W1K 7DE
Director NameDavid Charles Dickinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1999)
RoleDivisional Director
Correspondence Address5 Battersea Church Road
London
SW11 3LY
Director NameJames Malcolm Evans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(24 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Correspondence AddressStaplewood 211 Finchampstead Road
Wokingham
Berkshire
RG40 3HS
Director NameMiss Rachael Victoria Convery
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2008)
RoleSolicitor
Correspondence AddressApt 39 77 Rue Du Faubourg Saint Denis
Paris
F-75010
Director NameMs Sally Clare Nilsson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(34 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 October 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Christoph Hammer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed28 October 2015(41 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2018)
RoleChief Legal Officer
Country of ResidenceSwitzerland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100k at £1Cofra Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£2,006,602
Net Worth£348,336
Cash£363,771
Current Liabilities£128,138

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (1 page)
11 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
21 July 2022Statement by Directors (1 page)
21 July 2022Statement of capital on 21 July 2022
  • GBP 1
(5 pages)
21 July 2022Solvency Statement dated 07/07/22 (1 page)
21 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
30 July 2021Accounts for a small company made up to 28 February 2021 (17 pages)
2 March 2021Accounts for a small company made up to 29 February 2020 (17 pages)
2 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
8 November 2018Accounts for a small company made up to 28 February 2018 (16 pages)
10 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
28 June 2018Termination of appointment of Christoph Hammer as a director on 28 June 2018 (1 page)
22 December 2017Accounts for a small company made up to 28 February 2017 (16 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 December 2016Full accounts made up to 29 February 2016 (16 pages)
1 December 2016Full accounts made up to 29 February 2016 (16 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
30 October 2015Full accounts made up to 28 February 2015 (14 pages)
30 October 2015Full accounts made up to 28 February 2015 (14 pages)
28 October 2015Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(4 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(4 pages)
9 October 2014Full accounts made up to 28 February 2014 (16 pages)
9 October 2014Full accounts made up to 28 February 2014 (16 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,000
(4 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,000
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
25 April 2013Full accounts made up to 28 February 2013 (15 pages)
25 April 2013Full accounts made up to 28 February 2013 (15 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
15 June 2012Full accounts made up to 29 February 2012 (16 pages)
15 June 2012Full accounts made up to 29 February 2012 (16 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
23 June 2011Full accounts made up to 28 February 2011 (16 pages)
23 June 2011Full accounts made up to 28 February 2011 (16 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
2 July 2010Full accounts made up to 28 February 2010 (17 pages)
2 July 2010Full accounts made up to 28 February 2010 (17 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr John David Drury on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ms. Sally Clare Nilsson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr John David Drury on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr John David Drury on 14 October 2009 (1 page)
14 October 2009Director's details changed for Ms. Sally Clare Nilsson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John David Drury on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 June 2009Full accounts made up to 28 February 2009 (17 pages)
22 June 2009Full accounts made up to 28 February 2009 (17 pages)
8 June 2009Certificate of re-registration from Unlimited to Limited (1 page)
8 June 2009Certificate of re-registration from Unlimited to Limited (1 page)
8 June 2009Application for reregistration from UNLTD to LTD (1 page)
8 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2009Re-registration of Memorandum and Articles (10 pages)
8 June 2009Application for reregistration from UNLTD to LTD (1 page)
8 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2009Re-registration of Memorandum and Articles (10 pages)
27 November 2008Registered office changed on 27/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
27 November 2008Return made up to 28/09/08; full list of members (4 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 28/09/08; full list of members (4 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Registered office changed on 27/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
5 June 2008Full accounts made up to 29 February 2008 (17 pages)
5 June 2008Full accounts made up to 29 February 2008 (17 pages)
28 May 2008Director's change of particulars / sally nilsson / 04/04/2008 (1 page)
28 May 2008Director's change of particulars / sally nilsson / 04/04/2008 (1 page)
7 April 2008Appointment terminated director rachael convery (1 page)
7 April 2008Director appointed miss sally clare nilsson (1 page)
7 April 2008Director appointed miss sally clare nilsson (1 page)
7 April 2008Appointment terminated director rachael convery (1 page)
17 March 2008Director's change of particulars / rachael convery / 10/03/2008 (2 pages)
17 March 2008Director's change of particulars / rachael convery / 10/03/2008 (2 pages)
21 November 2007Return made up to 28/09/07; full list of members (2 pages)
21 November 2007Return made up to 28/09/07; full list of members (2 pages)
27 October 2007Full accounts made up to 28 February 2007 (16 pages)
27 October 2007Full accounts made up to 28 February 2007 (16 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
23 March 2007Full accounts made up to 28 February 2006 (16 pages)
23 March 2007Full accounts made up to 28 February 2006 (16 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 28/09/06; full list of members (2 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 28/09/06; full list of members (2 pages)
12 October 2006Location of register of members (1 page)
28 September 2006Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
28 September 2006Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
28 December 2005Full accounts made up to 28 February 2005 (16 pages)
28 December 2005Full accounts made up to 28 February 2005 (16 pages)
21 October 2005Return made up to 28/09/05; full list of members (7 pages)
21 October 2005Return made up to 28/09/05; full list of members (7 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
12 October 2004Return made up to 28/09/04; full list of members (7 pages)
12 October 2004Return made up to 28/09/04; full list of members (7 pages)
16 October 2003Return made up to 28/09/03; full list of members (7 pages)
16 October 2003Return made up to 28/09/03; full list of members (7 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
10 October 2002Return made up to 28/09/02; full list of members (5 pages)
10 October 2002Return made up to 28/09/02; full list of members (5 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
11 October 2001Return made up to 28/09/01; full list of members (6 pages)
11 October 2001Return made up to 28/09/01; full list of members (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 20 old bailey london EC4M 7BH (1 page)
5 March 2001Registered office changed on 05/03/01 from: 20 old bailey london EC4M 7BH (1 page)
17 October 2000Auditor's resignation (1 page)
17 October 2000Auditor's resignation (1 page)
10 October 2000Return made up to 28/09/00; full list of members (7 pages)
10 October 2000Return made up to 28/09/00; full list of members (7 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
7 October 1999Return made up to 28/09/99; full list of members (13 pages)
7 October 1999Return made up to 28/09/99; full list of members (13 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
9 October 1998Return made up to 28/09/98; change of members (11 pages)
9 October 1998Return made up to 28/09/98; change of members (11 pages)
30 September 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
30 September 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
10 October 1997Return made up to 28/09/97; full list of members (16 pages)
10 October 1997Return made up to 28/09/97; full list of members (16 pages)
17 October 1996Return made up to 28/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
17 October 1996Return made up to 28/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
9 October 1995Return made up to 28/09/95; no change of members (20 pages)
9 October 1995Return made up to 28/09/95; no change of members (20 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
8 December 1993Company name changed\certificate issued on 08/12/93 (3 pages)
8 December 1993Company name changed\certificate issued on 08/12/93 (3 pages)
15 October 1975Company name changed\certificate issued on 15/10/75 (5 pages)
15 October 1975Company name changed\certificate issued on 15/10/75 (5 pages)
11 April 1974Incorporation (19 pages)
11 April 1974Incorporation (19 pages)