Background WavePink WaveYellow Wave

EMPIRE INVEST LTD (09804493)

EMPIRE INVEST LTD (09804493) is a liquidation UK company. incorporated on 1 October 2015. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMPIRE INVEST LTD has been registered for 10 years. Current directors include HOWARD, Stuart Nicholas.

Company Number
09804493
Status
liquidation
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
C/O Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWARD, Stuart Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE INVEST LTD

EMPIRE INVEST LTD is an liquidation company incorporated on 1 October 2015 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMPIRE INVEST LTD was registered 10 years ago.(SIC: 68209)

Status

liquidation

Active since 10 years ago

Company No

09804493

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

5 years overdue

Last Filed

Made up to 30 December 2018 (7 years ago)
Submitted on 30 May 2020 (5 years ago)
Period: 1 January 2018 - 30 December 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2020
Period: 31 December 2018 - 30 December 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 22 November 2019 (6 years ago)

Next Due

Due by 11 November 2020
For period ending 30 September 2020
Contact
Address

C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston, PR1 3JJ,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW England
From: 5 January 2017To: 26 June 2024
20-22 Wenlock Road London N1 7GU England
From: 1 October 2015To: 5 January 2017
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HOWARD, Stuart Nicholas

Active
HightownL38 0AA
Born November 1988
Director
Appointed 01 Oct 2015

Persons with significant control

1

Mr Stuart Nicholas Howard

Active
HightownL38 0AA
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 August 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
26 June 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
26 June 2024
600600
Resolution
26 June 2024
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
22 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 October 2015
NEWINCIncorporation