Shenley Brook End
Milton Keynes
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(9 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 07 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(9 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 07 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 | 06 November 2006(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 | Mr John Skinner Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(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 | Nigel Christopher Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 Glen View Beacon Hill Road Hindhead Surrey GU26 6QQ |
Director Name | Dr Peter Richard Taylor |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Farm Boston Road Gosberton Spalding Lincolnshire PE11 4NU |
Director Name | Milan Vukelic |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Hitchin Road Henlow Bedfordshire SG16 6BA |
Website | conducter.com |
---|
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 | -£5,189 |
Cash | £62,350 |
Current Liabilities | £258,182 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (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) |
23 May 2016 | Resolutions
|
23 May 2016 | Statement of company's objects (2 pages) |
22 March 2016 | Termination of appointment of Milan Vukelic as a director on 8 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Justin Scott as a director on 8 March 2016 (3 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) |
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 May 2014 | Termination of appointment of John Wilson as a director (2 pages) |
13 February 2014 | Termination of appointment of Peter Taylor as a director (2 pages) |
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Director's details changed for Jonathan Adam Sidwell on 12 December 2010 (2 pages) |
26 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 November 2011 | Director's details changed for Jonathan Adam Sidwell on 6 December 2010 (2 pages) |
17 November 2011 | Director's details changed for Jonathan Adam Sidwell on 6 December 2010 (2 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
28 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Appointment of Dr Peter Taylor as a director (3 pages) |
3 September 2010 | Appointment of Milan Vukelic as a director (3 pages) |
14 May 2010 | Director's details changed for Jonathan Adam Sidwell on 30 November 2009 (1 page) |
7 May 2010 | Termination of appointment of Nigel Mee as a secretary (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from the old rectory church street weybridge KT13 8DE (1 page) |
21 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 March 2008 | Prev ext from 30/11/2007 to 31/03/2008 (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
10 December 2006 | New secretary appointed (1 page) |
6 November 2006 | Incorporation (13 pages) |