Company NameEmpowered Youth Limited
Company StatusDissolved
Company Number07818776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Orsini Manduakila
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Erith Road
Bexleyheath
Kent
DA7 6BS
Secretary NameMiss Orsini Manduakila
StatusClosed
Appointed07 May 2014(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 April 2015)
RoleCompany Director
Correspondence Address3 Erith Road
Bexleyheath
Kent
DA7 6BS
Director NameMr John Coker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address38 Oliver Court
Invermore Place
London
SE18 7DF
Secretary NameMr John Coker
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address38 Oliver Court
Invermore Place
London
SE18 7DF
Director NameMr Orsini Manduakila
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drake Crescent
Thamesmead
London
SE28 8PZ
Secretary NameMiss Stephanie Adamu-Emasealu
StatusResigned
Appointed12 November 2012(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2014)
RoleCompany Director
Correspondence Address1a Tuscan Road
Plumstead
London
SE18 1SY
Director NameMiss Stephanie Adamu-Emasealu
Date of BirthMay 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2014(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Erith Road
Bexleyheath
Kent
DA7 6BS

Location

Registered Address3 Erith Road
Bexleyheath
Kent
DA7 6BS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London

Accounts

Latest Accounts1 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Appointment of Ms Orsini Manduakila as a director on 7 May 2014 (2 pages)
7 May 2014Appointment of Miss Orsini Manduakila as a secretary on 7 May 2014 (2 pages)
7 May 2014Appointment of Miss Orsini Manduakila as a secretary on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 3 Colyers Lane Erith Kent DA8 3NG on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Stephanie Adamu-Emasealu as a director on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Stephanie Adamu-Emasealu as a secretary on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Stephanie Adamu-Emasealu as a secretary on 7 May 2014 (1 page)
7 May 2014Appointment of Ms Orsini Manduakila as a director on 7 May 2014 (2 pages)
7 May 2014Termination of appointment of Stephanie Adamu-Emasealu as a director on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 3 Colyers Lane Erith Kent DA8 3NG on 7 May 2014 (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
17 March 2014Appointment of Miss Stephanie Adamu-Emasealu as a director on 1 February 2014 (2 pages)
17 March 2014Termination of appointment of Orsini Manduakila as a director on 31 January 2014 (1 page)
17 March 2014Annual return made up to 21 October 2013 no member list (5 pages)
17 March 2014Termination of appointment of John Coker as a director on 31 January 2014 (1 page)
17 March 2014Appointment of Miss Stephanie Adamu-Emasealu as a director on 1 February 2014 (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2013Accounts made up to 1 January 2013 (2 pages)
21 July 2013Accounts made up to 1 January 2013 (2 pages)
23 May 2013Registered office address changed from 3 3 Colyers Lane Erith Kent DA8 3NG England on 23 May 2013 (1 page)
22 May 2013Registered office address changed from 3 3 Colyers Lane Erith Kent DA8 3NG England on 22 May 2013 (1 page)
20 May 2013Registered office address changed from Unit F12 Birch House Birch Walk Erith Kent DA8 3NG United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from PO Box DA8 3NG F12 3 Colyers Lane Erith Kent DA8 3NG United Kingdom on 20 May 2013 (1 page)
19 May 2013Register(s) moved to registered inspection location (1 page)
19 May 2013Register inspection address has been changed (1 page)
19 May 2013Previous accounting period extended from 31 October 2012 to 1 January 2013 (1 page)
19 May 2013Previous accounting period extended from 31 October 2012 to 1 January 2013 (1 page)
2 January 2013Annual return made up to 21 October 2012 no member list (3 pages)
13 November 2012Registered office address changed from 3 Colyers Lane Erith Kent DA8 3NG United Kingdom on 13 November 2012 (1 page)
13 November 2012Appointment of Miss Stephanie Adamu-Emasealu as a secretary on 12 November 2012 (2 pages)
12 November 2012Appointment of Mr Orsini Manduakila as a director on 12 November 2012 (2 pages)
12 November 2012Termination of appointment of John Coker as a secretary on 12 November 2012 (1 page)
21 October 2011Incorporation (18 pages)