Company NameChildren's Empire Ltd
Company StatusDissolved
Company Number05553100
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 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 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Charnjit Kaur
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Dawlish Drive
Ilford
Essex
IG3 9EQ
Secretary NameMuktar Sanger
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleSecretary
Correspondence Address110 High Street
Walthamstow
London
E17 7JY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address110a High Street
Walthamstow
London
E17 7JY
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,669
Cash£11,455
Current Liabilities£14,713

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 2 September 2009 (4 pages)
12 March 2010Annual return made up to 2 September 2009 (4 pages)
12 March 2010Annual return made up to 2 September 2009 (4 pages)
8 February 2010Registered office address changed from , 30 Sutherland Road, Walthamstow, London, E17 6BH on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from , 30 Sutherland Road, Walthamstow, London, E17 6BH on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from , 30 Sutherland Road, Walthamstow, London, E17 6BH on 8 February 2010 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 September 2008Appointment Terminated Secretary muktar sanger (1 page)
23 September 2008Return made up to 02/09/08; full list of members (3 pages)
23 September 2008Appointment terminated secretary muktar sanger (1 page)
23 September 2008Return made up to 02/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 November 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2007Return made up to 02/09/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 October 2006Return made up to 02/09/06; full list of members (6 pages)
16 October 2006Return made up to 02/09/06; full list of members (6 pages)
30 September 2005Registered office changed on 30/09/05 from: containerbase, college road, perry barr, birmingham, england B44 8DR (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: containerbase, college road, perry barr, birmingham, england B44 8DR (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Incorporation (14 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Incorporation (14 pages)
2 September 2005Director resigned (1 page)