Company NameEmpire Collection Ltd
Company StatusActive - Proposal to Strike off
Company Number11245476
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jordan Eriemo
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Born & Co
London Wall Buildings
London
EC2M 5SY
Director NameMs Edna Eriemo
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBorn & Co 3 London Wall Buildings
London
EC2M 5SY
Director NameMs Chanel Brown
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 46 Roger Stone Court 8 Coombe Road
London
NW10 0EJ

Location

Registered AddressBorn & Co
3 London Wall Buildings
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2021 (3 years, 1 month ago)
Next Return Due1 April 2022 (overdue)

Filing History

12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2020Appointment of Ms Chanel Brown as a director on 5 January 2020 (2 pages)
14 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Change of details for Mr Jordan Eriemo as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Change of details for Ms Edna Eriemo as a person with significant control on 31 January 2020 (2 pages)
29 November 2019Change of details for Mr Jordan Eriemo as a person with significant control on 29 November 2019 (2 pages)
29 November 2019Notification of Edna Eriemo as a person with significant control on 29 November 2019 (2 pages)
28 November 2019Appointment of Ms Edna Eriemo as a director on 28 November 2019 (2 pages)
15 May 2019Director's details changed for Mr Jordan Eriemo on 15 May 2019 (2 pages)
15 May 2019Registered office address changed from 3 London London Wall Buildings London EC2M 5SY England to Born & Co 3 London Wall Buildings London EC2M 5SY on 15 May 2019 (1 page)
15 May 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 May 2019Registered office address changed from 35 Ambrose Court Cannon Road London N17 8EU United Kingdom to 3 London London Wall Buildings London EC2M 5SY on 15 May 2019 (1 page)
18 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)