Company NameEmpire Building Services (London) Limited
Company StatusDissolved
Company Number02451595
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDena Evelyn Burel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1994(5 years after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence AddressReynolds
Rose Cottage 19 The Rise
Ewell Village
Surrey
KT17 1LY
Director NameJean-Pierre Burel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address19 The Rise
Ewell
Epsom
Surrey
KT17 1LY
Director NameColin Michael Carey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleManager
Correspondence Address2 Roymount Court
Lovelace Road
Surbiton
Surrey
KT6 6NW
Secretary NameDena Evelyn Burel
NationalityBritish
StatusCurrent
Appointed14 December 1995(6 years after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence AddressReynolds
Rose Cottage 19 The Rise
Ewell Village
Surrey
KT17 1LY
Director NameLisa Mary Bond
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration3 years (resigned 13 December 1994)
RoleSecretary
Correspondence Address25 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameDena Evelyn Burel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 July 1992)
RoleSecretary
Correspondence AddressReynolds
Rose Cottage 19 The Rise
Ewell Village
Surrey
KT17 1LY
Director NameJean-Pierre Burel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration-1 years, 6 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address19 The Rise
Ewell
Epsom
Surrey
KT17 1LY
Director NameMr Jeffrey Neal Manion
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration3 years (resigned 13 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carshalton Grove
Sutton
Surrey
SM1 4LY
Secretary NameLisa Mary Bond
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration4 years (resigned 14 December 1995)
RoleCompany Director
Correspondence Address25 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameMr Colin Michael Carey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration1 week, 5 days (resigned 01 January 1992)
RoleSurveyor
Correspondence Address37 Holman Hunt House
London
W6 8HY

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 44 great marlborough street london W1V 2BE (1 page)
4 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (6 pages)
4 September 1997Appointment of a voluntary liquidator (2 pages)
4 September 1997Statement of affairs (7 pages)
4 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 August 1997Registered office changed on 13/08/97 from: 37 station road belmont sutton surrey SM2 6DF (1 page)
28 May 1997Registered office changed on 28/05/97 from: 1ST floor offices 3-5 rushett road long ditton surrey KT7 0UX (1 page)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
16 January 1997Return made up to 12/12/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
11 January 1996Return made up to 12/12/95; full list of members (6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)