EMPTOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

EMPTOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01166678

Incorporation date

10/04/1974

Size

Small

Contacts

Registered address

Registered address

Michelin House Third Floor, 81 Fulham Road, London SW3 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1974)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon21/07/2022
Statement of capital on 2022-07-21
dot icon21/07/2022
Statement by Directors
dot icon21/07/2022
Solvency Statement dated 07/07/22
dot icon21/07/2022
Resolutions
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon30/07/2021
Accounts for a small company made up to 2021-02-28
dot icon02/03/2021
Accounts for a small company made up to 2020-02-29
dot icon02/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon09/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon18/07/2019
Accounts for a small company made up to 2019-02-28
dot icon08/11/2018
Accounts for a small company made up to 2018-02-28
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon28/06/2018
Termination of appointment of Christoph Hammer as a director on 2018-06-28
dot icon22/12/2017
Accounts for a small company made up to 2017-02-28
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon01/12/2016
Full accounts made up to 2016-02-29
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon27/06/2016
Director's details changed for Mr John David Drury on 2015-11-13
dot icon30/10/2015
Full accounts made up to 2015-02-28
dot icon28/10/2015
Appointment of Mr Christoph Hammer as a director on 2015-10-28
dot icon28/10/2015
Termination of appointment of Sally Clare Nilsson as a director on 2015-10-28
dot icon14/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-02-28
dot icon08/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon12/08/2013
Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 2013-08-12
dot icon25/04/2013
Full accounts made up to 2013-02-28
dot icon03/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2012-02-29
dot icon11/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr. John David Drury on 2011-09-30
dot icon23/06/2011
Full accounts made up to 2011-02-28
dot icon25/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2010-02-28
dot icon14/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon14/10/2009
Director's details changed for Ms. Sally Clare Nilsson on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr John David Drury on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Mr John David Drury on 2009-10-14
dot icon22/06/2009
Full accounts made up to 2009-02-28
dot icon08/06/2009
Application for reregistration from UNLTD to LTD
dot icon08/06/2009
Certificate of re-registration from Unlimited to Limited
dot icon08/06/2009
Re-registration of Memorandum and Articles
dot icon08/06/2009
Resolutions
dot icon27/11/2008
Return made up to 28/09/08; full list of members
dot icon27/11/2008
Location of register of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom
dot icon16/10/2008
Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE
dot icon05/06/2008
Full accounts made up to 2008-02-29
dot icon28/05/2008
Director's change of particulars / sally nilsson / 04/04/2008
dot icon07/04/2008
Director appointed miss sally clare nilsson
dot icon07/04/2008
Appointment terminated director rachael convery
dot icon17/03/2008
Director's change of particulars / rachael convery / 10/03/2008
dot icon21/11/2007
Return made up to 28/09/07; full list of members
dot icon27/10/2007
Full accounts made up to 2007-02-28
dot icon20/07/2007
Director resigned
dot icon16/05/2007
Director's particulars changed
dot icon23/03/2007
Full accounts made up to 2006-02-28
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon12/10/2006
Return made up to 28/09/06; full list of members
dot icon12/10/2006
Director's particulars changed
dot icon12/10/2006
Location of register of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH
dot icon12/09/2006
Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY
dot icon28/12/2005
Full accounts made up to 2005-02-28
dot icon21/10/2005
Return made up to 28/09/05; full list of members
dot icon20/06/2005
Director's particulars changed
dot icon12/10/2004
Return made up to 28/09/04; full list of members
dot icon16/10/2003
Return made up to 28/09/03; full list of members
dot icon25/10/2002
New secretary appointed
dot icon25/10/2002
Secretary resigned
dot icon10/10/2002
Return made up to 28/09/02; full list of members
dot icon08/08/2002
Auditor's resignation
dot icon29/11/2001
Director's particulars changed
dot icon11/10/2001
Return made up to 28/09/01; full list of members
dot icon03/07/2001
Director resigned
dot icon05/03/2001
Registered office changed on 05/03/01 from: 20 old bailey london EC4M 7BH
dot icon17/10/2000
Auditor's resignation
dot icon10/10/2000
Return made up to 28/09/00; full list of members
dot icon24/12/1999
Director resigned
dot icon07/10/1999
Return made up to 28/09/99; full list of members
dot icon22/01/1999
New director appointed
dot icon09/10/1998
Return made up to 28/09/98; change of members
dot icon30/09/1998
Accounting reference date extended from 31/12/98 to 28/02/99
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon10/10/1997
Return made up to 28/09/97; full list of members
dot icon17/10/1996
Return made up to 28/09/96; no change of members
dot icon09/10/1995
Return made up to 28/09/95; no change of members
dot icon05/10/1995
New director appointed
dot icon10/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 28/09/94; full list of members
dot icon03/03/1994
New director appointed
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon03/03/1994
New director appointed
dot icon15/12/1993
£ nc 1000/100000 08/11/93
dot icon15/12/1993
Resolutions
dot icon08/12/1993
Certificate of change of name
dot icon08/12/1993
Certificate of change of name
dot icon28/09/1993
Return made up to 28/09/93; no change of members
dot icon22/10/1992
Return made up to 28/09/92; full list of members
dot icon04/11/1991
Return made up to 28/09/91; no change of members
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon02/10/1990
Return made up to 28/09/90; full list of members
dot icon02/10/1990
Registered office changed on 02/10/90 from: 1 serjeants inn london EC4Y 1LL
dot icon29/11/1989
Director resigned;new director appointed
dot icon25/10/1989
Return made up to 19/10/89; full list of members
dot icon30/05/1989
Secretary resigned;new secretary appointed
dot icon13/09/1988
Return made up to 09/08/88; full list of members
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon07/09/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Return made up to 21/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Return made up to 25/04/86; full list of members
dot icon08/05/1986
Director resigned;new director appointed
dot icon15/10/1975
Certificate of change of name
dot icon11/04/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brenninkmeijer, Herbert Eduard Johannes
Director
04/01/1998 - 25/06/2001
13
Nilsson, Sally Clare
Director
03/04/2008 - 27/10/2015
10
Drury, John David
Director
01/03/2007 - Present
29
Convery, Rachael Victoria
Director
28/02/2007 - 03/04/2008
5
Brenninkmeyer, Clemens Ernst
Director
28/09/1995 - 04/01/1998
1

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 EMPTOR SERVICES LIMITED

EMPTOR SERVICES LIMITED is an(a) Dissolved company incorporated on 10/04/1974 with the registered office located at Michelin House Third Floor, 81 Fulham Road, London SW3 6RD. 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 EMPTOR SERVICES LIMITED?

toggle

EMPTOR SERVICES LIMITED is currently Dissolved. It was registered on 10/04/1974 and dissolved on 06/02/2023.

Where is EMPTOR SERVICES LIMITED located?

toggle

EMPTOR SERVICES LIMITED is registered at Michelin House Third Floor, 81 Fulham Road, London SW3 6RD.

What does EMPTOR SERVICES LIMITED do?

toggle

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

What is the latest filing for EMPTOR SERVICES LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.