EMAP INVESTMENTS LIMITED

Greater London House Greater London House, London, NW1 7EJ, United Kingdom
StatusDISSOLVED
Company No.02825089
CategoryPrivate Limited Company
Incorporated08 Jun 1993
Age30 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 3 months, 2 days

SUMMARY

EMAP INVESTMENTS LIMITED is an dissolved private limited company with number 02825089. It was incorporated 30 years, 11 months, 9 days ago, on 08 June 1993 and it was dissolved 13 years, 3 months, 2 days ago, on 15 February 2011. The company address is Greater London House Greater London House, London, NW1 7EJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Legacy

Date: 03 Dec 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 04 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 04 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 03 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn John Hindley

Change date: 2010-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH19

Date: 2010-09-27

Capital : 0.8800 GBP

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/10

Documents

View document PDF

Resolution

Date: 27 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Shanny Looi

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Martyn John Hindley

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Henrietta Gestetner

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Christopher Nigel John Taylor

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Frances Hay

Documents

View document PDF

Legacy

Date: 22 Jan 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH19

Date: 2010-01-22

Capital : 26,869,040 GBP

Documents

View document PDF

Legacy

Date: 22 Jan 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/09

Documents

View document PDF

Resolution

Date: 22 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Frances Hay

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed emily henrietta gestetner

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nilema bhakta-jones

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher cole

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed martyn john hindley

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christopher nigel john taylor

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john lavelli

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christopher michael cole

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed shanny looi

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary torugbene narebor

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 15 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james weir

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate capital reduction issued capital

Date: 21 Feb 2006

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 18 Feb 2006

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 13 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/09/04--------- £ si 3699889@1

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/00; no change of members

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/99; full list of members

Documents

View document PDF


Some Companies

CHARTAX ADVISORS LIMITED

1ST FLOOR,LONDON,W1F 7PP

Number:05398256
Status:ACTIVE
Category:Private Limited Company

CURTAIN WORKS LTD

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:08242577
Status:ACTIVE
Category:Private Limited Company

IRG PROPERTIES LTD

THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU

Number:06918452
Status:ACTIVE
Category:Private Limited Company

JAMUNA LONDON LIMITED

965 ROMFORD ROAD,LONDON,E12 5JR

Number:08718730
Status:ACTIVE
Category:Private Limited Company

SWANKY PORTRAITS LIMITED

48 FROBISHER GARDENS FROBISHER GARDENS,GRAYS,RM16 6EJ

Number:09961453
Status:ACTIVE
Category:Private Limited Company

THE CARPET & BED CO (MERTHYR) LIMITED

UNIT 18 PANTGLAS INDUSTRIAL ESTATE,CAERPHILLY,CF83 8DR

Number:07656264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source