Company NameEmpower And Enrich Limited
Company StatusDissolved
Company Number04217949
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 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 NameRobert James Briggs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(1 year after company formation)
Appointment Duration14 years, 12 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameCatherine Daly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleMotivational Trainer
Correspondence Address72 Saint Agnes Place
Kennington
London
SE11 4BE
Director NameVincenzo Decicco
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleMotivational Trainer
Correspondence Address510 Brixton Road
London
SW9 8EN
Director NameDr Robert Henry James Verkerk
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence Address51 Canterbury Road
Farnborough
Hampshire
GU14 6QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address43 Whitfield Street
London
W1T 4HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Robert James Briggs
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 January 2015Director's details changed for Robert James Briggs on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Robert James Briggs on 1 January 2015 (2 pages)
18 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 January 2013Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page)
16 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 16 August 2012 (1 page)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page)
11 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
11 July 2011Secretary's details changed for Seymour Company Secretaries Liimited on 14 August 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 November 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 1 November 2010 (1 page)
1 November 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 1 November 2010 (1 page)
24 August 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 August 2010 (1 page)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
2 July 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
2 July 2010Director's details changed for Robert James Briggs on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Robert James Briggs on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 September 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 June 2007Return made up to 16/05/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 June 2006Return made up to 16/05/06; full list of members (6 pages)
24 January 2006Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
24 January 2006Secretary's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 November 2004Director's particulars changed (1 page)
4 August 2004Return made up to 16/05/04; full list of members (6 pages)
17 September 2003Return made up to 16/05/03; full list of members (7 pages)
8 September 2003Director resigned (1 page)
12 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Return made up to 16/05/02; full list of members (7 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
16 May 2001Incorporation (18 pages)