This company is commonly known as Empire Access Ltd. The company was founded 8 years ago and was given the registration number 09805460. The firm's registered office is in LOUGHTON. You can find them at Thorntonrones Limited, 311 High Road, Loughton, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | EMPIRE ACCESS LTD |
---|---|---|
Company Number | : | 09805460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 October 2015 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorntonrones Limited, 311 High Road, Loughton, Essex, IG10 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, City Road, London, England, EC1V 2NX | Director | 02 October 2015 | Active |
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR | Director | 02 October 2015 | Active |
Mr Paul O'Mahoney | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 160, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-19 | Resolution | Resolution. | Download |
2020-01-25 | Gazette | Gazette filings brought up to date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Gazette | Gazette notice compulsory. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.