Company NameEmpowered Systems Holdings Limited
Company StatusDissolved
Company Number09305534
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Adam Sidwell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(1 year, 3 months after company formation)
Appointment Duration12 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(1 year, 3 months after company formation)
Appointment Duration12 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameAnthony Mark Loughnan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMilan Vukelic
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websiteempowered-systems.com
Telephone07 548802375
Telephone regionMobile

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

700 at £0.01Marcus Rule
8.14%
Ordinary
700 at £0.01Milan Vukelic
8.14%
Ordinary
2.4k at £0.01Jonathan Sidwell
27.91%
Ordinary
2.4k at £0.01Mark Loughnan
27.91%
Ordinary
2.4k at £0.01Nicola Wilson
27.91%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
4 October 2016Full accounts made up to 31 March 2016 (19 pages)
4 October 2016Full accounts made up to 31 March 2016 (19 pages)
10 August 2016Statement by Directors (1 page)
10 August 2016Solvency Statement dated 10/08/16 (1 page)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2016Statement of capital on 10 August 2016
  • GBP 1
(5 pages)
10 August 2016Statement of capital on 10 August 2016
  • GBP 1
(5 pages)
10 August 2016Statement by Directors (1 page)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2016Solvency Statement dated 10/08/16 (1 page)
22 March 2016Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages)
21 March 2016Appointment of Justin Scott as a director on 8 March 2016 (3 pages)
21 March 2016Appointment of Justin Scott as a director on 8 March 2016 (3 pages)
18 March 2016Termination of appointment of Milan Vukelic as a director on 8 March 2016 (2 pages)
18 March 2016Termination of appointment of Milan Vukelic as a director on 8 March 2016 (2 pages)
17 March 2016Registered office address changed from 128 Cheapside London EC2V 6BT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 128 Cheapside London EC2V 6BT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 17 March 2016 (2 pages)
17 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 98.10
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 98.10
(4 pages)
17 March 2016Termination of appointment of Anthony Mark Loughnan as a director on 8 March 2016 (2 pages)
17 March 2016Termination of appointment of Anthony Mark Loughnan as a director on 8 March 2016 (2 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 86
(5 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 86
(5 pages)
14 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
14 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
25 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 June 2015Sub-division of shares on 15 June 2015 (5 pages)
25 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 86.00
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 86.00
(4 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
25 June 2015Sub-division of shares on 15 June 2015 (5 pages)
11 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-11
  • GBP 1
(23 pages)
11 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-11
  • GBP 1
(23 pages)