EMPIRIX UK LIMITED

Register to unlock more data on OkredoRegister

EMPIRIX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04048495

Incorporation date

07/08/2000

Size

Small

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon16/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2023
Termination of appointment of John Warner Jr Lowe as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Rick Lee Hamilton as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Bernd Stangl as a director on 2023-12-20
dot icon28/12/2023
Termination of appointment of Pierre Albert Charles Milet as a director on 2023-12-20
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/06/2023
Director's details changed for Jonathan Lowe on 2022-10-16
dot icon08/01/2023
Accounts for a small company made up to 2021-12-31
dot icon22/11/2022
Appointment of Jonathan Lowe as a director on 2022-10-16
dot icon22/11/2022
Appointment of Pierre Albert Charles Milet as a director on 2022-10-20
dot icon22/11/2022
Termination of appointment of John Dominick Danna as a director on 2022-10-20
dot icon22/11/2022
Termination of appointment of Paul Coombs Bogonis as a director on 2022-10-16
dot icon07/10/2022
Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2022-10-07
dot icon07/10/2022
Compulsory strike-off action has been discontinued
dot icon06/10/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Termination of appointment of Abogado Nominees Limited as a secretary on 2022-07-13
dot icon27/05/2022
Accounts for a small company made up to 2020-12-31
dot icon14/05/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon24/01/2020
Accounts for a small company made up to 2018-12-31
dot icon18/01/2020
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon21/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon25/12/2018
Compulsory strike-off action has been discontinued
dot icon22/12/2018
Accounts for a small company made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/12/2017
Appointment of Paul Coombs Bogonis as a director on 2017-12-08
dot icon29/12/2017
Termination of appointment of Clemente Cohen as a director on 2017-12-08
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon13/07/2017
Notification of a person with significant control statement
dot icon18/11/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon11/02/2016
Full accounts made up to 2014-12-31
dot icon09/10/2015
Full accounts made up to 2013-12-31
dot icon28/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/04/2015
Appointment of Clemente Cohen as a director on 2015-03-19
dot icon12/04/2015
Termination of appointment of Raymond William Dezenzo Jr as a director on 2015-02-28
dot icon26/01/2015
Auditor's resignation
dot icon18/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Gregor Ferguson as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Director's details changed for Raymond William Dezenzo Jr on 2013-08-01
dot icon14/08/2013
Director's details changed for John Dominick Danna on 2013-08-01
dot icon14/08/2013
Director's details changed for Gregor Neil Ferguson on 2013-08-01
dot icon13/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon15/09/2011
Termination of appointment of John Hawkins as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon14/01/2010
Appointment of John Raymond Hawkins as a director
dot icon10/01/2010
Appointment of John Dominick Danna as a director
dot icon09/01/2010
Full accounts made up to 2008-12-31
dot icon19/12/2009
Termination of appointment of Andrew Belcher as a director
dot icon11/09/2009
Return made up to 07/08/09; full list of members
dot icon07/09/2009
Appointment terminated director raymond hodgdon
dot icon28/08/2009
Appointment terminated director martin yalden
dot icon30/04/2009
Appointment terminated director arvinder chana
dot icon30/04/2009
Director appointed martin joseph yalden
dot icon30/04/2009
Director appointed andrew douglas belcher
dot icon30/04/2009
Director's change of particulars / gregor ferguson / 09/04/2008
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 07/08/08; full list of members
dot icon22/04/2008
Appointment terminated director james eliason
dot icon22/04/2008
Director appointed gregor neil ferguson
dot icon22/04/2008
Director appointed raymond william dezenzo jr
dot icon26/10/2007
New director appointed
dot icon26/10/2007
Director resigned
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 07/08/07; full list of members
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon10/07/2007
Director's particulars changed
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon18/08/2006
Return made up to 07/08/06; full list of members
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon17/11/2005
Full accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/09/2005
Return made up to 07/08/05; full list of members
dot icon02/09/2005
Director's particulars changed
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon11/02/2005
Full accounts made up to 2003-12-31
dot icon02/12/2004
Director resigned
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/08/2004
Director's particulars changed
dot icon27/08/2004
Return made up to 07/08/04; full list of members
dot icon05/02/2004
Full accounts made up to 2002-12-31
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Director resigned
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/08/2003
Return made up to 07/08/03; full list of members
dot icon23/04/2003
Full accounts made up to 2001-12-31
dot icon17/12/2002
New director appointed
dot icon14/10/2002
Return made up to 07/08/02; full list of members
dot icon06/10/2002
Director resigned
dot icon16/04/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/08/2001
Return made up to 07/08/01; full list of members
dot icon29/05/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon15/09/2000
Certificate of change of name
dot icon14/09/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon14/09/2000
Registered office changed on 14/09/00 from: 83 leonard street london EC2A 4QS
dot icon14/09/2000
New secretary appointed;new director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Nc inc already adjusted 12/09/00
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milet Pierre Albert Charles
Director
20/10/2022 - 20/12/2023
5
Stangl, Bernd
Director
20/12/2023 - Present
3
Lowe, Jonathan
Director
16/10/2022 - 20/12/2023
-
Danna, John Dominick
Director
11/12/2009 - 20/10/2022
-
Bogonis, Paul Coombs
Director
08/12/2017 - 16/10/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EMPIRIX UK LIMITED

EMPIRIX UK LIMITED is an(a) Dissolved company incorporated on 07/08/2000 with the registered office located at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRIX UK LIMITED?

toggle

EMPIRIX UK LIMITED is currently Dissolved. It was registered on 07/08/2000 and dissolved on 16/04/2024.

Where is EMPIRIX UK LIMITED located?

toggle

EMPIRIX UK LIMITED is registered at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA.

What does EMPIRIX UK LIMITED do?

toggle

EMPIRIX UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EMPIRIX UK LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via compulsory strike-off.