Shenley Brook End
Milton Keynes
Bucks
MK5 7BF
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2016(14 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 21 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Justin William Erskine Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2016(14 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 21 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr John Skinner Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Openwood Whitmead Lane, Tilford Farnham Surrey GU10 2BS |
Secretary Name | Mark James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Nineacres 24 Wissage Lane Lichfield Staffordshire WS13 6DF |
Secretary Name | Nigel Christopher Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 2 Glen View Beacon Hill Road Hindhead Surrey GU26 6QQ |
Director Name | Mr Julian Ashley Cranwell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2006) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Ockham Road North West Horsley Surrey KT24 6PF |
Director Name | Anthony Mark Loughnan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Egremont House 2 Medals Way London E20 1BF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | empowered-systems.com |
---|---|
Email address | [email protected] |
Telephone | 020 70607020 |
Telephone region | London |
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Empowered Systems Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £520,560 |
Cash | £451,741 |
Current Liabilities | £474,478 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2017 | Voluntary strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Statement of company's objects (2 pages) |
22 March 2016 | Appointment of Justin Scott as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Anthony Mark Loughnan as a director on 8 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 128 Cheapside London EC2V 6BT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 17 March 2016 (2 pages) |
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Anthony Mark Loughnan on 15 August 2014 (2 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 May 2014 | Termination of appointment of John Wilson as a director (2 pages) |
25 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Appointment of Anthony Mark Loughnan as a director (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Director's details changed for Jonathan Adam Sidwell on 7 December 2010 (2 pages) |
17 October 2011 | Director's details changed for Jonathan Adam Sidwell on 7 December 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Jonathan Adam Sidwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jonathan Adam Sidwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Skinner Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Skinner Wilson on 1 October 2009 (2 pages) |
23 October 2009 | Termination of appointment of Nigel Mee as a secretary (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from the old rectory church street weybridge surrey KT13 8DE (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
1 March 2006 | Company name changed thoughtweb financial LTD.\certificate issued on 01/03/06 (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
1 September 2004 | New director appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: exchange house hindhead road hindhead surrey GU26 6AA (1 page) |
31 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
31 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 20 freeschool lane leicester LE1 4FY (1 page) |
26 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 October 2002 | Secretary resigned (1 page) |
4 July 2002 | Company name changed icrm LTD.\certificate issued on 04/07/02 (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Incorporation (20 pages) |