About

Registered Number: 04801890
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2016 (7 years and 4 months ago)
Registered Address: BDO LLP, 55 Baker Street, London, W1U 7EU

 

Having been setup in 2003, Empress Place, Apartments Management Company Ltd have registered office in London. The current directors of the organisation are listed as Pavey, Ruth Elizabeth, Brinton, Jeremy Richard Simon, Brinton, Susannah Margaret, Brinton, Susannah Margaret, Browning, Julian, Atwell Martin (Holdings) Limited, Brinton, Jeremy, Browning, Julian, Cox, Oliver Sheringham Deluce, Curran, Judith, Howard, Nicholas, Liama, Evangelia, Oreilly, Benjamin Steven, Ec Properties Gp Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINTON, Jeremy 01 May 2005 22 July 2014 1
BROWNING, Julian 17 June 2003 30 April 2006 1
COX, Oliver Sheringham Deluce 02 October 2006 25 May 2013 1
CURRAN, Judith 17 June 2003 01 June 2005 1
HOWARD, Nicholas 10 November 2006 25 May 2013 1
LIAMA, Evangelia 30 April 2006 10 April 2015 1
OREILLY, Benjamin Steven 17 June 2003 10 November 2006 1
EC PROPERTIES GP LIMITED 22 July 2014 15 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PAVEY, Ruth Elizabeth 15 January 2016 - 1
BRINTON, Jeremy Richard Simon 17 June 2003 30 September 2004 1
BRINTON, Susannah Margaret 20 May 2011 22 July 2014 1
BRINTON, Susannah Margaret 20 May 2011 22 July 2014 1
BROWNING, Julian 30 September 2004 02 October 2006 1
ATWELL MARTIN (HOLDINGS) LIMITED 22 July 2014 15 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2016
4.68 - Liquidator's statement of receipts and payments 21 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 21 September 2016
AD01 - Change of registered office address 09 February 2016
RESOLUTIONS - N/A 02 February 2016
4.70 - N/A 02 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2016
RESOLUTIONS - N/A 28 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AP03 - Appointment of secretary 18 January 2016
AD01 - Change of registered office address 18 January 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 23 April 2015
AA01 - Change of accounting reference date 18 March 2015
AP02 - Appointment of corporate director 25 September 2014
AD01 - Change of registered office address 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AP04 - Appointment of corporate secretary 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AP03 - Appointment of secretary 20 May 2011
AP03 - Appointment of secretary 20 May 2011
AA - Annual Accounts 30 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
353 - Register of members 10 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363a - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.