Company NameAmperor (Europe) Limited
DirectorsRaymond Frank Herbert and Roch Chian Ho
Company StatusLiquidation
Company Number03154209
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Raymond Frank Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApartment 4-2
74 Brunswick Street
Glasgow
G1 1TD
Scotland
Director NameRoch Chian Ho
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityChinese
StatusCurrent
Appointed04 June 1996(4 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressPO Box 78-81
Taipei Taiwan
Republic Of China
Foreign
Secretary NameChiu Chung Dai
NationalityTaiwanese
StatusCurrent
Appointed20 November 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address3f No 38 Lan 75 Wanxo Road
Taipei
116
Taiwan
Secretary NameMrs Lorraine Herbert
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleSecretary
Correspondence AddressClaxton Manor
Flaxton
York
North Yorkshire
YO6 7RE
Director NameTien Chien Chang Ho
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed04 June 1996(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressPO Box 78-81
Taipei
Foreign
Taiwan
Secretary NameTien Chien Chang Ho
NationalityChinese
StatusResigned
Appointed04 June 1996(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressPO Box 78-81
Taipei
Foreign
Taiwan
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth-£246,002
Cash£31,296
Current Liabilities£1,392,671

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due16 February 2017 (overdue)

Filing History

15 June 2011Order of court to wind up (3 pages)
26 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 2,000
(14 pages)
18 June 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 2,000
(14 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 March 2009Return made up to 02/02/09; no change of members (6 pages)
12 March 2009Registered office changed on 12/03/2009 from, 12 york place, leeds, LS1 2DS (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 March 2008Return made up to 02/02/08; no change of members (7 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
21 February 2007Return made up to 02/02/07; full list of members (7 pages)
22 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
16 March 2006Return made up to 02/02/06; full list of members (7 pages)
25 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
18 May 2005Return made up to 02/02/05; full list of members (7 pages)
15 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
5 March 2004Return made up to 02/02/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
19 March 2003Registered office changed on 19/03/03 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
25 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 October 2002Secretary resigned;director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 25 nelsons lane, york, north yorkshire YO24 1HD (1 page)
11 June 2002Return made up to 02/02/02; full list of members (7 pages)
21 January 2002New secretary appointed (2 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 May 2001Full accounts made up to 29 February 2000 (11 pages)
7 March 2001Return made up to 02/02/01; full list of members (7 pages)
7 March 2001Registered office changed on 07/03/01 from: mitchell charlesworth, fountain court, 68 fountain street, manchester M2 2FB (1 page)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Full accounts made up to 28 February 1999 (12 pages)
5 March 1999Return made up to 02/02/99; no change of members (4 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
13 February 1998Return made up to 02/02/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 May 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Registered office changed on 30/05/97 from: claxton manor, flaxton, york, YO6 7RE (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Ad 04/06/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 April 1997Secretary resigned (1 page)
27 August 1996New director appointed (2 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
1 March 1996Registered office changed on 01/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
1 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1996Incorporation (13 pages)