Company NameEmpress Enterprises Limited
Company StatusDissolved
Company Number03187719
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameFozlu Miah
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(same day as company formation)
RoleLibrarian
Correspondence Address39 Shadwell Gardens
Cable Street
London
E1 2QQ
Director NameAbdul Monan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(same day as company formation)
RoleRetailer
Correspondence Address10 Rosedale Road
Forest Gate
London
E7 8AT
Secretary NameFozlu Miah
NationalityBritish
StatusClosed
Appointed18 April 1996(same day as company formation)
RoleLibrarian
Correspondence Address39 Shadwell Gardens
Cable Street
London
E1 2QQ
Director NameShomshad Begum
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 12 March 2002)
RoleStudent
Correspondence Address54 Cranmer Road
London
E7 0JL
Director NameJahangir Hussain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleRetailer
Correspondence Address15 Robert Sutton House
Tarling Street
London
E1 0BA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address117a Cannon Street Road
Stepney
London
E1 2LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Return made up to 18/04/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 July 1999Return made up to 18/04/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
23 June 1998Return made up to 18/04/98; full list of members (6 pages)
18 February 1998Full accounts made up to 31 August 1997 (10 pages)
15 July 1997Return made up to 18/04/97; full list of members (6 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996Registered office changed on 28/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996Director resigned (2 pages)
28 May 1996Secretary resigned (2 pages)
23 May 1996Ad 30/04/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
18 April 1996Incorporation (15 pages)