Company NameEmptor Procurement Solutions Ltd
Company StatusDissolved
Company Number07052466
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Nick Kendrick
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 81 Curtain Road
London
EC2A 3AG

Location

Registered AddressUnit A 81 Curtain Road
London
EC2A 3AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Nick Kendrick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,795
Cash£998
Current Liabilities£27,158

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Termination of appointment of Nick Kendrick as a director on 20 December 2013 (1 page)
5 February 2016Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(2 pages)
5 February 2016Termination of appointment of Nick Kendrick as a director on 20 December 2013 (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 January 2013Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Registered office address changed from 3 G Gatesborough Street London EC2A 4NS United Kingdom on 10 July 2012 (1 page)
23 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
21 October 2009Incorporation (23 pages)