Company NameEmpedia Systems Limited
Company StatusDissolved
Company Number03841600
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameElliot Robert Daniel Mitchelmore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleConsultant
Correspondence Address35 Benton Drive
Chester
CH2 2RD
Wales
Secretary NameWesley James Mitchelmore
NationalityBritish
StatusClosed
Appointed07 March 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address6 Westerland
Higher Contour Road
Kingswear
Devon
TQ6 0DJ
Secretary NameKristina Kingo
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Benton Drive
Chester
CH2 2RD
Wales
Director NameMr Philip James Newman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2002)
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address74 Lye Green Road
Chesham
Buckinghamshire
HP5 3NB
Secretary NameElliot Robert Daniel Mitchelmore
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 March 2002)
RoleCompany Director
Correspondence Address35 Benton Drive
Chester
CH2 2RD
Wales
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address23 Bellfield Avenue
Harrow
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,851
Cash£10,593
Current Liabilities£20,784

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
23 March 2004Strike-off action suspended (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
11 November 2002Amended accounts made up to 30 September 2001 (3 pages)
19 September 2002Return made up to 14/09/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
24 April 2002Director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
8 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Ad 31/07/01--------- £ si 125@1=125 £ ic 100/225 (2 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
25 June 2001Registered office changed on 25/06/01 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page)
8 November 2000New director appointed (2 pages)
6 November 2000Nc inc already adjusted 17/10/00 (1 page)
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 2000Registered office changed on 06/11/00 from: 28 overnhurst court overnhill road bristol avon BS16 5DR (1 page)
6 October 2000Return made up to 14/09/00; full list of members (6 pages)
25 February 2000Registered office changed on 25/02/00 from: 19 benford close bristol avon BS16 2UD (1 page)
25 February 2000Director's particulars changed (2 pages)
25 February 2000Secretary's particulars changed (2 pages)
17 September 1999Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
14 September 1999Incorporation (9 pages)