London
SW1Y 4LB
Director Name | John Martin Andrew |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 126 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Mr Stephen Gray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 September 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Finches Gardens Lindfield West Sussex RH16 2PA |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | empowerqatar.com |
---|
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr John Martin Andrew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,000 |
Net Worth | £72,158 |
Cash | £104,841 |
Current Liabilities | £32,683 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
10 October 2017 | Director's details changed for Mr John Martin Andrew on 27 June 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
27 June 2017 | Registered 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 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 March 2016 | Director's details changed for John Martin Andrew on 24 March 2016 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 January 2014 | Director's details changed for John Martin Andrew on 17 January 2014 (2 pages) |
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Director appointed john martin andrew (2 pages) |
30 September 2009 | Appointment terminated director stephen gray (1 page) |
9 January 2009 | Appointment terminated director john andrew (1 page) |
30 December 2008 | Director appointed stephen gray (2 pages) |
4 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
22 November 2006 | Incorporation (17 pages) |