Company NameEmpire Sound And Light Limited
Company StatusDissolved
Company Number08236273
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NamesRedshares Limited and Empire Sound And Lights Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive Gordon Graham Alexander
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Clive Gordon Graham Alexander
100.00%
Ordinary

Financials

Year2014
Turnover£41,807
Gross Profit£20,377
Net Worth-£22,497
Current Liabilities£30,306

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
17 April 2013Director's details changed for Clive Alexander on 10 April 2013 (2 pages)
11 April 2013Company name changed empire sound and lights LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
11 April 2013Change of name notice (2 pages)
25 January 2013Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 25 January 2013 (1 page)
24 January 2013Company name changed redshares LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
24 January 2013Appointment of Clive Alexander as a director (2 pages)
24 January 2013Termination of appointment of Jonathan Purdon as a director (1 page)
24 January 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
24 January 2013Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 24 January 2013 (1 page)
24 January 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
2 October 2012Incorporation (11 pages)