Company NameResponsebility Ltd
Company StatusDissolved
Company Number02955856
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 8 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameWilson International Liaison & Logistics Organisation Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJonathan Sidewll
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alpine Croft
Shenley Brook End
Milton Keynes
MK5 7BF
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(21 years, 7 months after company formation)
Appointment Duration12 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(21 years, 7 months after company formation)
Appointment Duration12 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr John Skinner Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOpenwood
Whitmead Lane, Tilford
Farnham
Surrey
GU10 2BS
Secretary NameNicola Anne Wilson
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOpenwood Whitmead Lane
Tilford
Surrey
GU10 2BS
Secretary NameNigel Christopher Mee
NationalityBritish
StatusResigned
Appointed07 February 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2009)
RoleBook Keeper
Correspondence Address2 Glen View
Beacon Hill Road
Hindhead
Surrey
GU26 6QQ
Director NameAnthony Mark Loughnan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 May 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Egremont House 2 Medals Way
London
E20 1BF
Secretary NameChettleburgh's Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteempowered-systems.com
Telephone07 548802375
Telephone regionMobile

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Empowered Systems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,879
Cash£20,185
Current Liabilities£77,986

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 May 2016Statement of company's objects (2 pages)
23 May 2016Statement of company's objects (2 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 March 2016Appointment of Justin Scott as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Justin Scott as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages)
18 March 2016Termination of appointment of Anthony Mark Loughnan as a director on 8 March 2016 (2 pages)
18 March 2016Termination of appointment of Anthony Mark Loughnan as a director on 8 March 2016 (2 pages)
17 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Director's details changed for Mark Loughnan on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mark Loughnan on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
19 May 2014Appointment of Mark Loughnan as a director (3 pages)
19 May 2014Termination of appointment of John Wilson as a director (2 pages)
19 May 2014Appointment of Mark Loughnan as a director (3 pages)
19 May 2014Termination of appointment of John Wilson as a director (2 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Director's details changed for Mr John Skinner Wilson on 6 September 2012 (2 pages)
20 August 2013Director's details changed for Mr John Skinner Wilson on 6 September 2012 (2 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Director's details changed for Jonathan Sidewll on 1 September 2012 (2 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Director's details changed for Jonathan Sidewll on 1 September 2012 (2 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Jonathan Sidewll on 1 December 2011 (2 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Jonathan Sidewll on 1 December 2011 (2 pages)
15 August 2012Director's details changed for Jonathan Sidewll on 1 December 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Director's details changed for Jonathan Sidewll on 9 December 2010 (2 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Jonathan Sidewll on 9 December 2010 (2 pages)
10 August 2011Director's details changed for Jonathan Sidewll on 9 December 2010 (2 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 August 2010Director's details changed for Jonathan Sidewll on 5 August 2010 (2 pages)
16 August 2010Director's details changed for Jonathan Sidewll on 5 August 2010 (2 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Jonathan Sidewll on 5 August 2010 (2 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 September 2009Registered office changed on 16/09/2009 from the old rectory church street weybridge surrey KT13 8DE (1 page)
16 September 2009Registered office changed on 16/09/2009 from the old rectory church street weybridge surrey KT13 8DE (1 page)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
2 September 2009Appointment terminated secretary nigel mee (1 page)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
2 September 2009Appointment terminated secretary nigel mee (1 page)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
30 September 2008Return made up to 05/08/08; full list of members (3 pages)
30 September 2008Return made up to 05/08/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
10 March 2008Appointment terminated secretary nicola wilson (1 page)
10 March 2008Appointment terminated secretary nicola wilson (1 page)
10 March 2008Secretary appointed nigel christopher mee (2 pages)
10 March 2008Director appointed jonathan sidewll (2 pages)
10 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
10 March 2008Director appointed jonathan sidewll (2 pages)
10 March 2008Secretary appointed nigel christopher mee (2 pages)
10 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
28 January 2008Company name changed wilson international liaison & l ogistics organisation LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed wilson international liaison & l ogistics organisation LIMITED\certificate issued on 28/01/08 (2 pages)
24 August 2007Return made up to 05/08/07; full list of members (2 pages)
24 August 2007Return made up to 05/08/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
18 October 2006Return made up to 05/08/06; full list of members (2 pages)
18 October 2006Return made up to 05/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 September 2005Return made up to 05/08/05; full list of members (2 pages)
2 September 2005Return made up to 05/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 November 2004Return made up to 05/08/04; full list of members (6 pages)
1 November 2004Return made up to 05/08/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
27 August 2002Return made up to 05/08/02; full list of members (6 pages)
27 August 2002Return made up to 05/08/02; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
23 August 2001Return made up to 05/08/01; full list of members (6 pages)
23 August 2001Return made up to 05/08/01; full list of members (6 pages)
20 June 2001Full accounts made up to 31 August 2000 (8 pages)
20 June 2001Full accounts made up to 31 August 2000 (8 pages)
3 October 2000Return made up to 05/08/00; full list of members (6 pages)
3 October 2000Return made up to 05/08/00; full list of members (6 pages)
22 April 2000Full accounts made up to 31 August 1999 (8 pages)
22 April 2000Full accounts made up to 31 August 1999 (8 pages)
23 August 1999Return made up to 05/08/99; no change of members (4 pages)
23 August 1999Return made up to 05/08/99; no change of members (4 pages)
21 June 1999Full accounts made up to 31 August 1998 (8 pages)
21 June 1999Full accounts made up to 31 August 1998 (8 pages)
25 August 1998Full accounts made up to 31 August 1997 (8 pages)
25 August 1998Full accounts made up to 31 August 1997 (8 pages)
17 August 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1997Return made up to 05/08/97; no change of members (4 pages)
12 August 1997Return made up to 05/08/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 August 1996 (12 pages)
20 June 1997Full accounts made up to 31 August 1996 (12 pages)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Return made up to 05/08/96; no change of members (4 pages)
9 August 1996Return made up to 05/08/96; no change of members (4 pages)
22 March 1996Full accounts made up to 31 August 1995 (11 pages)
22 March 1996Full accounts made up to 31 August 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 August 1994Incorporation (21 pages)
5 August 1994Incorporation (21 pages)