Company NameEmpower International Ltd
Company StatusDissolved
Company Number07596972
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date15 May 2023 (11 months, 2 weeks ago)
Previous NameSalome Trading Ltd

Business Activity

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

Directors

Director NameMrs Salome Gabichvadze
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Ivan Chachanidze
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 15 May 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Ivan Chachanidze
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(4 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 May 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Marlborough Gardens
Upminster
Essex
RM14 1SF

Location

Registered Address9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.01Salome Gabichvadze & Ivan Chachanidze
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,091
Cash£1,070
Current Liabilities£10,797

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
12 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
11 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
14 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
20 April 2018Confirmation statement made on 8 April 2018 with updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 July 2015Company name changed salome trading LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
14 July 2015Company name changed salome trading LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
13 July 2015Appointment of Mr Ivan Chachanidze as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Ivan Chachanidze as a director on 13 July 2015 (2 pages)
29 May 2015Termination of appointment of Ivan Chachanidze as a director on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Ivan Chachanidze as a director on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Ivan Chachanidze as a director on 1 May 2015 (1 page)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Appointment of Mr Ivan Chachanidze as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Ivan Chachanidze as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Ivan Chachanidze as a director on 9 April 2015 (2 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
21 March 2014Director's details changed for Mrs Salome Gabichvadze on 20 February 2014 (2 pages)
21 March 2014Registered office address changed from 112 Heron Way Upminster Essex RM14 1EE United Kingdom on 21 March 2014 (1 page)
21 March 2014Director's details changed for Mrs Salome Gabichvadze on 20 February 2014 (2 pages)
21 March 2014Registered office address changed from 112 Heron Way Upminster Essex RM14 1EE United Kingdom on 21 March 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)