About

Registered Number: 06296139
Date of Incorporation: 28/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2016 (7 years and 6 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Having been setup in 2007, Emporium Fashion Ltd have registered office in Sheffield, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYRRELL, Kelly 01 November 2009 - 1
TYRRELL, Mark Richard 28 June 2007 - 1
MCHUGH, Richard John 28 June 2007 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
TYRRELL, Kelly 01 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 July 2016
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 30 December 2015
4.20 - N/A 30 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 13 March 2015
DISS40 - Notice of striking-off action discontinued 25 November 2014
AR01 - Annual Return 24 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 20 May 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 15 January 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 10 July 2008
225 - Change of Accounting Reference Date 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.