Company NameEmperor Enterprises Limited
Company StatusDissolved
Company Number04206524
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEhab Fouad
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEgyptian
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleIT Manager
Correspondence Address30 Langdale Gardens
Perivale
Middlesex
UB6 8DG
Director NameKaren Fouad
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleSecretary
Correspondence Address30 Langdale Gardens
Perivale
Middlesex
UB6 8DG
Secretary NameKaren Fouad
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSecretary
Correspondence Address30 Langdale Gardens
Perivale
Middlesex
UB6 8DG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address132 Pinner Road
Harrow
Middx
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Appointment terminated secretary karen fouad (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Nc inc already adjusted 01/05/05 (1 page)
6 March 2007Ad 01/05/06--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 30 langdale gardens perivale middlesex UB6 8DG (1 page)
12 December 2006Compulsory strike-off action has been discontinued (1 page)
4 August 2006Return made up to 26/04/05; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 September 2004Return made up to 26/04/04; full list of members (7 pages)
7 July 2003Return made up to 26/04/03; full list of members (7 pages)
1 July 2002Return made up to 26/04/02; full list of members (7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 229 nether street london N3 1NT (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Director resigned (1 page)