About

Registered Number: 04887798
Date of Incorporation: 04/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (8 years and 8 months ago)
Registered Address: 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA

 

Established in 2003, Empowered Technology & I.T. Solutions Ltd are based in Kent. The business has no directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 October 2014
AA01 - Change of accounting reference date 31 July 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 09 December 2010
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 26 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
CH01 - Change of particulars for director 01 April 2010
RESOLUTIONS - N/A 20 November 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2009
SH01 - Return of Allotment of shares 20 November 2009
MISC - Miscellaneous document 20 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.