Company NameEmpire House Business Centre Limited
Company StatusDissolved
Company Number03858861
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Teresa B Ciecierska
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(2 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 29 January 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Piccadilly
London
W1J 9TB
Secretary NameRoderick Macleod
NationalityBritish
StatusClosed
Appointed09 May 2000(6 months, 4 weeks after company formation)
Appointment Duration18 years, 8 months (closed 29 January 2019)
RoleCo.Secretary
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameRoderick Macleod
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address175 Piccadilly
London
W1J 9TB
Secretary NameMiss Teresa B Ciecierska
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Piccadilly
London
W1J 9TB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Teresa B. Ciecierska
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,974
Cash£851
Current Liabilities£326,939

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 July 2008Delivered on: 24 July 2008
Persons entitled: Great Capital Partnership (G.P) Limited and Great Capital Property Limited as Trustees for the Great Capital Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £22,790 and all other sums due under the rent deposit deed.
Outstanding
19 April 2000Delivered on: 28 April 2000
Persons entitled: Capital & Counties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease (as defined therein).
Particulars: The sum of £22,790 paid into the account (as defined therein) together with any other sums paid into the same account pursuant to the deed ( as defined therein).
Outstanding

Filing History

18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Roderick Macleod on 18 October 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 December 2009Director's details changed for Miss Teresa B Ciecierska on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 14/10/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2007Return made up to 14/10/07; no change of members (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2006Return made up to 14/10/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2005Return made up to 14/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2004Return made up to 14/10/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2004Return made up to 14/10/03; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Return made up to 14/10/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Delivery ext'd 3 mth 31/03/01 (1 page)
10 November 2000Return made up to 14/10/00; full list of members (6 pages)
16 May 2000Ad 15/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
20 January 2000Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: empire house 175 piccadilly london W1V 9DB (1 page)
12 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
5 November 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
14 October 1999Incorporation (13 pages)