Company NameEmpower Peterborough Community Interest Company
Company StatusDissolved
Company Number09696947
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Robert Joseph Knowles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Alexander John Grayson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(1 year after company formation)
Appointment Duration7 years, 6 months (closed 27 February 2024)
RoleSocial Enterpreneur
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew Graham Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(2 months after company formation)
Appointment Duration12 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr John Adam Harrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Bridge Street
Peterborough
Cambridgeshire
PE1 1HD
Director NameMr Gavin Anthony Elsey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall Bridge Street
Peterborough
Cambridgeshire
PE1 1HD

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2023Compulsory strike-off action has been discontinued (1 page)
10 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Gavin Anthony Elsey as a director on 2 May 2019 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
21 May 2018Director's details changed for Mr Alexander John Grayson on 21 May 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Termination of appointment of John Adam Harrison as a director on 18 July 2017 (1 page)
2 November 2017Termination of appointment of John Adam Harrison as a director on 18 July 2017 (1 page)
22 August 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
22 August 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Director's details changed for Mr Alexander John Grayson on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Alexander John Grayson on 23 June 2017 (2 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Termination of appointment of Andrew Graham Taylor as a director on 19 September 2016 (2 pages)
4 October 2016Termination of appointment of Andrew Graham Taylor as a director on 19 September 2016 (2 pages)
3 October 2016Registered office address changed from C/O Norose Company Secretarial Services Ltd 3 More London Riverside London SE1 2AQ to 10 Queen Street Place London EC4R 1BE on 3 October 2016 (1 page)
3 October 2016Registered office address changed from C/O Norose Company Secretarial Services Ltd 3 More London Riverside London SE1 2AQ to 10 Queen Street Place London EC4R 1BE on 3 October 2016 (1 page)
30 September 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
30 September 2016Termination of appointment of Andrew Graham Taylor as a director on 19 September 2016 (1 page)
30 September 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
19 September 2016Appointment of Alexander John Grayson as a director on 10 August 2016 (3 pages)
19 September 2016Appointment of Alexander John Grayson as a director on 10 August 2016 (3 pages)
15 March 2016Appointment of Mr John Adam Harrison as a director on 6 October 2015 (2 pages)
15 March 2016Appointment of Mr John Adam Harrison as a director on 6 October 2015 (2 pages)
15 March 2016Appointment of Mr Gavin Anthony Elsey as a director on 6 October 2015 (2 pages)
15 March 2016Appointment of Mr Gavin Anthony Elsey as a director on 6 October 2015 (2 pages)
26 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.00
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 2.00
(4 pages)
23 October 2015Consolidation of shares on 21 September 2015 (5 pages)
23 October 2015Consolidation of shares on 21 September 2015 (5 pages)
7 October 2015Appointment of Mr Andrew Graham Taylor as a director on 25 September 2015 (3 pages)
7 October 2015Appointment of Mr Andrew Graham Taylor as a director on 25 September 2015 (3 pages)
7 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1.00
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1.00
(4 pages)
21 July 2015Incorporation of a Community Interest Company (50 pages)
21 July 2015Incorporation of a Community Interest Company (50 pages)