Company NameEmpire Store Limited
Company StatusDissolved
Company Number09728846
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Michelle Thomson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 02 November 2021)
RoleAccountant
Country of ResidenceJersey
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameMr Steven Vassiliades
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameMr Dale George Alexander Galloway
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Secretary NameMr Steven Vassiliades
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address57 Queen Anne Street
London
W1G 9JR

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2018Appointment of Miss Michelle Thomson as a director on 6 November 2018 (2 pages)
14 November 2018Termination of appointment of Dale George Alexander Galloway as a director on 6 November 2018 (1 page)
23 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
18 September 2017Termination of appointment of Steven Vassiliades as a secretary on 16 August 2017 (1 page)
18 September 2017Termination of appointment of Steven Vassiliades as a secretary on 16 August 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Cessation of Dale Galloway as a person with significant control on 16 August 2017 (1 page)
21 August 2017Termination of appointment of Steven Vassiliades as a director on 16 August 2017 (1 page)
21 August 2017Notification of Ga Business Holdings Limited as a person with significant control on 16 August 2017 (1 page)
21 August 2017Termination of appointment of Steven Vassiliades as a director on 16 August 2017 (1 page)
21 August 2017Cessation of Dale Galloway as a person with significant control on 16 August 2017 (1 page)
21 August 2017Notification of Ga Business Holdings Limited as a person with significant control on 16 August 2017 (1 page)
21 August 2017Cessation of Steven Vassiliades as a person with significant control on 16 August 2017 (1 page)
21 August 2017Cessation of Steven Vassiliades as a person with significant control on 16 August 2017 (1 page)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
18 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)