Company NameEmpire Builders (Dulwich) Ltd
Company StatusDissolved
Company Number04606357
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John James Fryars
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address408 Lordship Lane
Dulwich
London
SE22 8NE
Director NameMr Derek Maurice Woolsey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address90 Tower View
Shirley
Croydon
CR0 7PW
Secretary NameMr Derek Maurice Woolsey
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address90 Tower View
Shirley
Croydon
CR0 7PW
Director NameBridgetown International Management Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address5 Bromley Road
Catford
London
SE6 2TS
Secretary NameSt Michael International Business Management Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address5 Bromley Road
Catford
London
SE6 2TS

Contact

Telephone020 82994944
Telephone regionLondon

Location

Registered Address90 Tower View
Croydon
CR0 7PW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

50 at £1Derek Maurice Woolsey
50.00%
Ordinary
50 at £1John James Fryars
50.00%
Ordinary

Financials

Year2014
Net Worth£2,130
Cash£2,108
Current Liabilities£39,577

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 February 2010Director's details changed for John James Fryars on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Derek Maurice Woolsey on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 February 2009Return made up to 02/12/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 May 2008Return made up to 02/12/07; full list of members (8 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 June 2007Return made up to 02/12/06; full list of members (7 pages)
8 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
13 January 2006Return made up to 02/12/05; full list of members (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 June 2005Return made up to 02/12/04; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 December 2003Return made up to 02/12/03; full list of members (7 pages)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 December 2002Incorporation (9 pages)