Company NameEmpower Management Consulting Limited
Company StatusDissolved
Company Number06006307
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Martin Andrew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(2 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 16 May 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameJohn Martin Andrew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleManagement Consultant
Correspondence Address126 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMr Stephen Gray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 September 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Finches Gardens
Lindfield
West Sussex
RH16 2PA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websiteempowerqatar.com

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr John Martin Andrew
100.00%
Ordinary

Financials

Year2014
Turnover£112,000
Net Worth£72,158
Cash£104,841
Current Liabilities£32,683

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
10 October 2017Director's details changed for Mr John Martin Andrew on 27 June 2017 (2 pages)
12 September 2017Micro company accounts made up to 30 November 2016 (7 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
27 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 March 2016Director's details changed for John Martin Andrew on 24 March 2016 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 January 2014Director's details changed for John Martin Andrew on 17 January 2014 (2 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Director appointed john martin andrew (2 pages)
30 September 2009Appointment terminated director stephen gray (1 page)
9 January 2009Appointment terminated director john andrew (1 page)
30 December 2008Director appointed stephen gray (2 pages)
4 December 2008Return made up to 22/11/08; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
22 November 2006Incorporation (17 pages)