About

Registered Number: 03724390
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: 117 Harbord Street, London, SW6 6PN

 

Having been setup in 1999, Empower Consultants Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There is one director listed as Fuller, Amanda Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Amanda Elizabeth 02 March 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AR01 - Annual Return 26 January 2015
AA01 - Change of accounting reference date 23 December 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 22 February 2006
363s - Annual Return 09 January 2006
363s - Annual Return 12 January 2005
RESOLUTIONS - N/A 29 October 2004
AA - Annual Accounts 29 October 2004
363a - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
RESOLUTIONS - N/A 30 December 2003
AA - Annual Accounts 24 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 24 January 2003
287 - Change in situation or address of Registered Office 20 August 2002
363a - Annual Return 04 January 2002
AA - Annual Accounts 29 August 2001
363a - Annual Return 15 January 2001
AA - Annual Accounts 12 September 2000
363a - Annual Return 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.