Company NameEmporium Ventures Limited
Company StatusDissolved
Company Number03397259
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameSibghat Latif Khan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameMrs Irshad Khan
NationalityBritish
StatusClosed
Appointed14 July 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressUnit 23 Commerce House
Sherborne Street
Manchester
Lancashire
M8 8HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,750
Cash£1,650
Current Liabilities£23,646

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
6 September 2000Return made up to 03/07/99; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 October 1998Return made up to 03/07/98; full list of members (6 pages)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
18 August 1997Ad 14/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 August 1997New secretary appointed (1 page)
11 August 1997Registered office changed on 11/08/97 from: crystal house new bedford road luton LU1 1HS (1 page)
11 August 1997New director appointed (1 page)