Company NameEmpire Incorporated Limited
Company StatusDissolved
Company Number08080147
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Anthony Maule
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address540 W 49th St
308 S
New York, Ny 10019
United States

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Anthony Maule
100.00%
Ordinary

Financials

Year2014
Turnover£68,519
Net Worth-£2,145
Cash£1,764
Current Liabilities£18,838

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
4 July 2017Notification of Anthony Maule as a person with significant control on 23 May 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Director's details changed for Mr Anthony Maule on 1 January 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
24 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
17 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
5 July 2013Director's details changed for Mr Anthony Maule on 23 May 2013 (2 pages)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
30 May 2012Appointment of Mr Anthony Maule as a director (2 pages)
23 May 2012Incorporation (20 pages)
23 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)