Shenley Brook End
Milton Keynes
MK5 7BF
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2016(21 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 07 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Justin William Erskine Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2016(21 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 07 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr John Skinner Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Openwood Whitmead Lane, Tilford Farnham Surrey GU10 2BS |
Secretary Name | Nicola Anne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Openwood Whitmead Lane Tilford Surrey GU10 2BS |
Secretary Name | Nigel Christopher Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2009) |
Role | Book Keeper |
Correspondence Address | 2 Glen View Beacon Hill Road Hindhead Surrey GU26 6QQ |
Director Name | Anthony Mark Loughnan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 May 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Egremont House 2 Medals Way London E20 1BF |
Secretary Name | Chettleburgh's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | empowered-systems.com |
---|---|
Telephone | 07 548802375 |
Telephone region | Mobile |
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Empowered Systems Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,879 |
Cash | £20,185 |
Current Liabilities | £77,986 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
23 May 2016 | Statement of company's objects (2 pages) |
23 May 2016 | Statement of company's objects (2 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
22 March 2016 | Appointment of Justin Scott as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Justin Scott as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Anthony Mark Loughnan as a director on 8 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Anthony Mark Loughnan as a director on 8 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 128 Cheapside London EC2V 6BT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 128 Cheapside London EC2V 6BT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 17 March 2016 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mark Loughnan on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mark Loughnan on 15 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 May 2014 | Appointment of Mark Loughnan as a director (3 pages) |
19 May 2014 | Termination of appointment of John Wilson as a director (2 pages) |
19 May 2014 | Appointment of Mark Loughnan as a director (3 pages) |
19 May 2014 | Termination of appointment of John Wilson as a director (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Director's details changed for Mr John Skinner Wilson on 6 September 2012 (2 pages) |
20 August 2013 | Director's details changed for Mr John Skinner Wilson on 6 September 2012 (2 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Jonathan Sidewll on 1 September 2012 (2 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Jonathan Sidewll on 1 September 2012 (2 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Jonathan Sidewll on 1 December 2011 (2 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Jonathan Sidewll on 1 December 2011 (2 pages) |
15 August 2012 | Director's details changed for Jonathan Sidewll on 1 December 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 August 2011 | Director's details changed for Jonathan Sidewll on 9 December 2010 (2 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Jonathan Sidewll on 9 December 2010 (2 pages) |
10 August 2011 | Director's details changed for Jonathan Sidewll on 9 December 2010 (2 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 August 2010 | Director's details changed for Jonathan Sidewll on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jonathan Sidewll on 5 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Jonathan Sidewll on 5 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from the old rectory church street weybridge surrey KT13 8DE (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from the old rectory church street weybridge surrey KT13 8DE (1 page) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
2 September 2009 | Appointment terminated secretary nigel mee (1 page) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
2 September 2009 | Appointment terminated secretary nigel mee (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
30 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
10 March 2008 | Appointment terminated secretary nicola wilson (1 page) |
10 March 2008 | Appointment terminated secretary nicola wilson (1 page) |
10 March 2008 | Secretary appointed nigel christopher mee (2 pages) |
10 March 2008 | Director appointed jonathan sidewll (2 pages) |
10 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
10 March 2008 | Director appointed jonathan sidewll (2 pages) |
10 March 2008 | Secretary appointed nigel christopher mee (2 pages) |
10 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
28 January 2008 | Company name changed wilson international liaison & l ogistics organisation LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed wilson international liaison & l ogistics organisation LIMITED\certificate issued on 28/01/08 (2 pages) |
24 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
18 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
1 November 2004 | Return made up to 05/08/04; full list of members (6 pages) |
1 November 2004 | Return made up to 05/08/04; full list of members (6 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 August 2003 | Return made up to 05/08/03; full list of members
|
8 August 2003 | Return made up to 05/08/03; full list of members
|
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
23 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
3 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
3 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
22 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
23 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
25 August 1998 | Full accounts made up to 31 August 1997 (8 pages) |
25 August 1998 | Full accounts made up to 31 August 1997 (8 pages) |
17 August 1998 | Return made up to 05/08/98; full list of members
|
17 August 1998 | Return made up to 05/08/98; full list of members
|
12 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
12 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
20 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
9 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 August 1994 | Incorporation (21 pages) |
5 August 1994 | Incorporation (21 pages) |