EMPORIKI GROUP FINANCE PLC

Register to unlock more data on OkredoRegister

EMPORIKI GROUP FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05052675

Incorporation date

22/02/2004

Size

Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon15/04/2019
Final Gazette dissolved following liquidation
dot icon15/01/2019
Return of final meeting in a members' voluntary winding up
dot icon30/08/2018
Register inspection address has been changed to Capital House 85 King William Street London EC4N 7BL
dot icon30/08/2018
Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to 150 Aldersgate Street London EC1A 4AB on 2018-08-30
dot icon27/08/2018
Declaration of solvency
dot icon27/08/2018
Appointment of a voluntary liquidator
dot icon27/08/2018
Resolutions
dot icon06/08/2018
Termination of appointment of Nicola Jane Randell as a director on 2018-08-03
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon17/07/2017
Registered office address changed from 66 Cannon Street London EC4N 6EP England to Capital House 85 King William Street London EC4N 7BL on 2017-07-17
dot icon13/06/2017
Appointment of Mr Stephen Ian Tryner as a director on 2017-06-12
dot icon13/06/2017
Termination of appointment of John Coxon as a director on 2017-06-12
dot icon07/06/2017
Auditor's resignation
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon02/03/2017
Appointment of Miss Brooke Charlotte Morley as a secretary on 2017-02-27
dot icon02/03/2017
Termination of appointment of Ricardo Yacoob as a secretary on 2017-02-27
dot icon30/01/2017
Director's details changed for Mr William Lindsay Mackay on 2017-01-27
dot icon04/11/2016
Termination of appointment of Monika Ahmed as a director on 2016-11-03
dot icon04/11/2016
Appointment of Mrs Nicola Jane Randell as a director on 2016-11-03
dot icon30/06/2016
Termination of appointment of Martin John Waghorn as a director on 2016-06-22
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Martin John Waghorn on 2015-12-31
dot icon23/10/2015
Appointment of Mr William Lindsay Mackay as a director on 2015-10-22
dot icon22/10/2015
Registered office address changed from C/O Ricardo Yacoob (Secretary) 66 Cannon Street London EC4N 6EP to 66 Cannon Street London EC4N 6EP on 2015-10-22
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Appointment of Mr Graham Stewart Ballantyne as a director on 2015-04-23
dot icon28/04/2015
Termination of appointment of Alexander Gibb as a director on 2015-04-24
dot icon17/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Capita Trust Corporate Limited as a secretary on 2014-09-25
dot icon25/09/2014
Appointment of Mr Ricardo Yacoob as a secretary on 2014-09-25
dot icon25/09/2014
Registered office address changed from 4Th Floor 40 Dukes Place London EC3A 7NH to C/O Ricardo Yacoob (Secretary) 66 Cannon Street London EC4N 6EP on 2014-09-25
dot icon19/09/2014
Director's details changed for Mr Martin John Waghorn on 2014-09-05
dot icon19/09/2014
Director's details changed for Mr John Coxon on 2014-09-05
dot icon19/09/2014
Director's details changed for Ms Monika Ahmed on 2014-09-05
dot icon09/09/2014
Appointment of Mr Martin John Waghorn as a director on 2014-09-05
dot icon08/09/2014
Appointment of Ms Monika Ahmed as a director on 2014-09-05
dot icon08/09/2014
Appointment of Mr John Coxon as a director on 2014-09-05
dot icon08/09/2014
Termination of appointment of Nikolaos Zagorisios as a director on 2014-09-05
dot icon08/09/2014
Termination of appointment of Apostolos Skafidas as a director on 2014-09-05
dot icon08/09/2014
Termination of appointment of Katerina Marmara as a director on 2014-09-05
dot icon08/09/2014
Termination of appointment of Capita Trust Corporate Services Limited as a director on 2014-09-05
dot icon08/09/2014
Termination of appointment of Capita Trust Corporate Limited as a director on 2014-09-05
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Termination of appointment of Demetrios Moschos as a director
dot icon25/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon23/01/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon23/01/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon24/12/2013
Miscellaneous
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Appointment of Ms Katerina Marmara as a director
dot icon04/06/2013
Appointment of Mr Nikolaos Zagorisios as a director
dot icon04/06/2013
Appointment of Mr Alex Gibb as a director
dot icon31/05/2013
Termination of appointment of Vincent Julita as a director
dot icon31/05/2013
Termination of appointment of Anna Karanika as a director
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon24/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of Simon Newbury as a director
dot icon22/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon18/01/2012
Resolutions
dot icon17/01/2012
Appointment of Capita Trust Corporate Services Limited as a director
dot icon17/01/2012
Appointment of Capita Trust Secretaries Limited as a secretary
dot icon17/01/2012
Registered office address changed from 4Th Floor 4 London Wall Building Blomfield Street London EC2M 5NT on 2012-01-17
dot icon17/01/2012
Appointment of Capita Trust Corporate Limited as a director
dot icon17/01/2012
Termination of appointment of Simon Newbury as a secretary
dot icon27/10/2011
Appointment of Mrs Anna Karanika as a director
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon11/03/2010
Director's details changed for Apostolos Skafidas on 2010-02-23
dot icon11/03/2010
Director's details changed for Simon Philip Newbury on 2010-02-23
dot icon11/03/2010
Director's details changed for Demetrios Moschos on 2010-02-23
dot icon25/11/2009
Appointment of Mr Vincent Julita as a director
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 23/02/09; full list of members
dot icon13/03/2009
Appointment terminated director ioannis sopasakis
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 23/02/07; full list of members
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Registered office changed on 03/10/06 from: 6TH floor pinners hall 105-108 old broad street london EC2N 1JB
dot icon24/03/2006
Return made up to 23/02/06; full list of members
dot icon24/01/2006
Full accounts made up to 2004-12-31
dot icon03/10/2005
Director resigned
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon23/03/2005
Return made up to 23/02/05; full list of members
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon07/04/2004
Registered office changed on 07/04/04 from: 9 cheapside london EC2V 6AD
dot icon07/04/2004
Ad 17/03/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
Director resigned
dot icon02/04/2004
Certificate of authorisation to commence business and borrow
dot icon02/04/2004
Application to commence business
dot icon23/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX CORPORATE SERVICES (UK) LIMITED
Corporate Director
12/12/2011 - 04/09/2014
41
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
16/01/2014 - 24/09/2014
172
CAPITA TRUST CORPORATE LIMITED
Corporate Director
12/12/2011 - 04/09/2014
172
Fitch, Raymond John
Director
16/03/2004 - 28/03/2005
3
Ballantyne, Graham Stewart
Director
22/04/2015 - Present
13

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 EMPORIKI GROUP FINANCE PLC

EMPORIKI GROUP FINANCE PLC is an(a) Dissolved company incorporated on 22/02/2004 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There are currently 4 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 EMPORIKI GROUP FINANCE PLC?

toggle

EMPORIKI GROUP FINANCE PLC is currently Dissolved. It was registered on 22/02/2004 and dissolved on 14/04/2019.

Where is EMPORIKI GROUP FINANCE PLC located?

toggle

EMPORIKI GROUP FINANCE PLC is registered at 150 Aldersgate Street, London EC1A 4AB.

What does EMPORIKI GROUP FINANCE PLC do?

toggle

EMPORIKI GROUP FINANCE PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EMPORIKI GROUP FINANCE PLC?

toggle

The latest filing was on 15/04/2019: Final Gazette dissolved following liquidation.