Company NameEmpire Trade Ltd
Company StatusDissolved
Company Number04014237
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jacqueline Marsha Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(3 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 24 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

2 at £1Jacqueline Marsha Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£9,855
Cash£58,493
Current Liabilities£60,643

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 August 2017Director's details changed for Mrs Jacqueline Marsha Scott on 3 August 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
6 December 2016Director's details changed for Mrs Jacqueline Marsha Scott on 6 December 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 October 2009Director's details changed for Jacqueline Marsha Scott on 12 October 2009 (2 pages)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 July 2006Return made up to 14/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2005Return made up to 14/06/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
1 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2004Return made up to 14/06/04; full list of members (5 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
18 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 July 2003Registered office changed on 28/07/03 from: lawford house albert place london N3 1QA (1 page)
28 July 2003Return made up to 14/06/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 August 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
27 August 2002Secretary's particulars changed (1 page)
26 June 2002Registered office changed on 26/06/02 from: athene house the broadway london NW7 3TB (1 page)
28 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 July 2001Return made up to 14/06/01; full list of members (6 pages)
11 July 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
14 June 2000Incorporation (14 pages)