Company NameEmpower Community Limited
Company StatusDissolved
Company Number08660230
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Alexander John Grayson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameMr Robert Joseph Knowles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2013(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressHudson House
8 Tavistock Street
London
WC2E 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Norose Company Secretarial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Registered office address changed from Top Floor the Old Brewery Rollestone Street Salisbury SP1 1DX United Kingdom to C/O Empower Community Management Llp Hudson House 8 Tavistock Street London WC2E 7PP on 19 September 2014 (1 page)
5 September 2013Appointment of Mr Alexander John Grayson as a director (3 pages)
5 September 2013Appointment of Mr Robert Joseph Knowles as a director (3 pages)
28 August 2013Termination of appointment of Clive Weston as a director (2 pages)
28 August 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
22 August 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 22 August 2013 (1 page)