EMPIRE INTERACTIVE EUROPE LIMITED

Register to unlock more data on OkredoRegister

EMPIRE INTERACTIVE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02172439

Incorporation date

29/09/1987

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon14/10/2014
Bona Vacantia disclaimer
dot icon28/01/2011
Final Gazette dissolved following liquidation
dot icon02/11/2010
Administrator's progress report to 2010-04-30
dot icon28/10/2010
Notice of move from Administration to Dissolution on 2010-10-26
dot icon03/06/2010
Notice of extension of period of Administration
dot icon03/06/2010
Administrator's progress report to 2010-04-30
dot icon31/05/2010
Administrator's progress report to 2010-04-30
dot icon04/05/2010
Notice of extension of period of Administration
dot icon03/12/2009
Administrator's progress report to 2009-10-31
dot icon28/06/2009
Statement of administrator's proposal
dot icon27/05/2009
Statement of affairs with form 2.14B
dot icon18/05/2009
Appointment Terminate, Secretary Duncan Backus Logged Form
dot icon13/05/2009
Appointment of an administrator
dot icon11/05/2009
Registered office changed on 12/05/2009 from 77 muswell hill london N10 3PJ
dot icon10/05/2009
Appointment Terminated Secretary duncan backus
dot icon06/01/2009
Return made up to 01/01/09; full list of members
dot icon03/12/2008
Duplicate mortgage certificatecharge no:7
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/10/2008
Appointment Terminated Secretary david seftel
dot icon05/10/2008
Secretary appointed duncan backus
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/09/2008
Registered office changed on 02/09/2008 from 90 high holborn london WC1V 6XX
dot icon24/06/2008
Registered office changed on 25/06/2008 from 677 high road london N12 0DA
dot icon16/06/2008
Appointment Terminated Director simon jeffrey
dot icon11/05/2008
Director appointed clive kabatznik
dot icon11/05/2008
Appointment Terminated Director ian higgins
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon27/01/2008
Return made up to 01/01/08; full list of members
dot icon25/01/2007
Return made up to 01/01/07; full list of members
dot icon24/01/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon30/01/2006
Return made up to 01/01/06; full list of members
dot icon04/01/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 01/01/05; full list of members
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
Particulars of mortgage/charge
dot icon01/02/2004
Return made up to 01/01/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Particulars of mortgage/charge
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon23/01/2003
Return made up to 01/01/03; full list of members
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/01/2002
Return made up to 01/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 01/01/01; full list of members
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
Registered office changed on 17/11/00 from: euro house high road whetstone london N20 9YZ
dot icon16/11/2000
Secretary resigned
dot icon14/11/2000
Certificate of change of name
dot icon12/11/2000
Auditor's resignation
dot icon20/08/2000
Particulars of mortgage/charge
dot icon21/05/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 01/01/00; full list of members
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Particulars of mortgage/charge
dot icon07/02/1999
Return made up to 01/01/99; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Particulars of mortgage/charge
dot icon31/01/1998
Return made up to 01/01/98; full list of members
dot icon08/12/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon30/01/1997
Return made up to 01/01/97; no change of members
dot icon11/08/1996
Accounts for a small company made up to 1995-10-31
dot icon14/01/1996
Return made up to 01/01/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-10-31
dot icon22/01/1995
Return made up to 01/01/95; full list of members
dot icon22/01/1995
Registered office changed on 23/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1993-10-31
dot icon05/02/1994
Return made up to 01/01/94; no change of members
dot icon05/02/1994
Secretary's particulars changed;director's particulars changed
dot icon19/07/1993
Accounts for a small company made up to 1992-10-31
dot icon25/01/1993
Return made up to 01/01/93; no change of members
dot icon25/01/1993
Registered office changed on 26/01/93
dot icon14/09/1992
Accounts for a small company made up to 1991-10-31
dot icon08/03/1992
Return made up to 03/03/92; full list of members
dot icon24/06/1991
Return made up to 02/04/91; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-10-31
dot icon25/04/1991
Return made up to 01/01/91; no change of members
dot icon11/06/1990
Return made up to 02/04/90; full list of members
dot icon30/05/1990
Accounts for a small company made up to 1989-10-31
dot icon01/06/1989
Return made up to 17/03/89; full list of members
dot icon01/06/1989
Accounts for a small company made up to 1988-10-31
dot icon25/10/1988
Accounting reference date shortened from 31/01 to 31/10
dot icon29/02/1988
Wd 28/01/88 pd 10/12/87--------- £ si 2@1
dot icon18/01/1988
Wd 18/12/87 ad 10/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1987
Accounting reference date notified as 31/01
dot icon29/11/1987
Memorandum and Articles of Association
dot icon10/11/1987
Registered office changed on 11/11/87 from: 2 baches street london N1 6UB
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon10/11/1987
Director resigned;new director appointed
dot icon05/11/1987
Certificate of change of name
dot icon05/11/1987
Certificate of change of name
dot icon04/11/1987
Resolutions
dot icon29/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kabatznik, Clive
Director
30/04/2008 - Present
3
Backus, Duncan William Torquil
Secretary
01/10/2008 - 31/03/2009
1
Seftel, David Arnold
Secretary
03/11/2000 - 01/10/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPIRE INTERACTIVE EUROPE LIMITED

EMPIRE INTERACTIVE EUROPE LIMITED is an(a) Dissolved company incorporated on 29/09/1987 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE INTERACTIVE EUROPE LIMITED?

toggle

EMPIRE INTERACTIVE EUROPE LIMITED is currently Dissolved. It was registered on 29/09/1987 and dissolved on 28/01/2011.

Where is EMPIRE INTERACTIVE EUROPE LIMITED located?

toggle

EMPIRE INTERACTIVE EUROPE LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does EMPIRE INTERACTIVE EUROPE LIMITED do?

toggle

EMPIRE INTERACTIVE EUROPE LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for EMPIRE INTERACTIVE EUROPE LIMITED?

toggle

The latest filing was on 14/10/2014: Bona Vacantia disclaimer.