Company NameEmperion Enterprises Limited
Company StatusDissolved
Company Number07710330
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Directors

Director NameMrs Natasha Esther Tuckerman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Cottage Bracken Road
Maidenhead
Berkshire
SL6 3EG
Director NameMr Spencer James Tuckerman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Cottage Bracken Road
Maidenhead
Berkshire
SL6 3EG
Secretary NameABC Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 2011(same day as company formation)
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Director NameMrs Joanne Lisa Kerley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Chimes
High Wycombe
Buckinghamshire
HP12 3HR
Director NameMr Warren Alan Kerley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Chimes
High Wycombe
Buckinghamshire
HP12 3HR

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2012Termination of appointment of Joanne Lisa Kerley as a director on 15 August 2012 (2 pages)
30 August 2012Termination of appointment of Joanne Kerley as a director (2 pages)
30 August 2012Termination of appointment of Warren Alan Kerley as a director on 15 August 2012 (2 pages)
30 August 2012Termination of appointment of Warren Kerley as a director (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane Middlesex London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane Middlesex London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane Middlesex London NW9 9RX United Kingdom on 2 April 2012 (1 page)
19 July 2011Incorporation
Statement of capital on 2011-07-19
  • GBP 100
(47 pages)
19 July 2011Incorporation
Statement of capital on 2011-07-19
  • GBP 100
(47 pages)