Company NameEmpirium Limited
Company StatusDissolved
Company Number04438098
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGunay Duman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(2 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 11 January 2011)
RoleManager
Correspondence Address34 Jersey House
Eastfield Road
Enfield
EN3 5UY
Secretary NameSehnaz Duman
NationalityBritish
StatusClosed
Appointed29 May 2002(2 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address34 Jersey House
Eastfield Road
Enfield
EN3 5UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address307-309 Hertford Road
Edmonton
London
N9 7ET
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,530
Cash£8
Current Liabilities£3,801

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (5 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 June 2008Return made up to 14/05/08; full list of members (6 pages)
2 June 2008Return made up to 14/05/08; full list of members (6 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 September 2007Return made up to 14/05/07; full list of members (6 pages)
14 September 2007Return made up to 14/05/07; full list of members (6 pages)
14 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
14 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 June 2006Return made up to 14/05/05; full list of members (6 pages)
21 June 2006Return made up to 14/05/05; full list of members (6 pages)
21 June 2006Return made up to 14/05/06; full list of members (6 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
2 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
7 December 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
7 December 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 June 2003Return made up to 14/05/03; full list of members (6 pages)
15 June 2003Return made up to 14/05/03; full list of members (6 pages)
2 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 June 2002Ad 05/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 June 2002Ad 05/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
6 June 2002Registered office changed on 06/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Incorporation (18 pages)