About

Registered Number: 06552005
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 95 Miles Road, Mitcham, Surrey, CR4 3FH

 

Empire Appointments Ltd was registered on 01 April 2008 with its registered office in Mitcham, Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Asiegbu, Abimbola, Asiegbu, Abimbola, Asiegbu, Harrison, Saula, Nusirat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASIEGBU, Abimbola 02 May 2010 - 1
ASIEGBU, Harrison 01 April 2008 02 May 2010 1
SAULA, Nusirat 01 April 2008 25 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ASIEGBU, Abimbola 01 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 April 2014
AD01 - Change of registered office address 26 April 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AD01 - Change of registered office address 04 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 02 May 2010
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.