9th Floor
Los Angeles
Ca 90025
United States
Director Name | Mr Anthony Charles Newton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glebe Court Clarendon Road Cheshunt Waltham Cross Hertfordshire EN8 9FB |
Secretary Name | Richard Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Dendridge Close Enfield Middx EN1 4PN |
Telephone | 020 84450666 |
---|---|
Telephone region | London |
Registered Address | The Limes 1339 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
90 at £1 | Paul Woolnough 90.00% Ordinary |
---|---|
10 at £1 | Tony Newton 10.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Director's details changed for Mr Paul Woolnough on 31 March 2015 (2 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
13 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 June 2013 | Appointment of Mr Paul Woolnough as a director (2 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Anthony Charles Newton on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Anthony Charles Newton on 1 January 2010 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated secretary richard faulkner (1 page) |
27 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 11/04/07; full list of members (3 pages) |
11 July 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
29 May 2008 | Memorandum and Articles of Association (12 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
21 May 2008 | Company name changed emperor ventures LIMITED\certificate issued on 21/05/08 (2 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2006 | Incorporation (14 pages) |