EMIGRE CONSULTING LIMITED

2 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent, United Kingdom
StatusDISSOLVED
Company No.04925397
CategoryPrivate Limited Company
Incorporated08 Oct 2003
Age20 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution21 May 2013
Years11 years

SUMMARY

EMIGRE CONSULTING LIMITED is an dissolved private limited company with number 04925397. It was incorporated 20 years, 7 months, 13 days ago, on 08 October 2003 and it was dissolved 11 years ago, on 21 May 2013. The company address is 2 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Jonathan David Wheatley

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Sean Paul O'leary

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sean Paul O'leary

Change date: 2010-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: Epicurus House 1 Akehurst Lane Sevenoaks Kent TN13 1JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Jonathan David Wheatley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: 118 stephens road tunbridge wells kent TN4 9QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/01/06--------- £ si 40@1=40 £ ic 80/120

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/01/06

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/01/06--------- £ si 78@1=78 £ ic 2/80

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/10/03--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 14/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 08 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3P'S PLUMBING & HEATING LTD

52 KIMBERLEY CLOSE,SLOUGH,SL3 7RH

Number:10022074
Status:ACTIVE
Category:Private Limited Company

B. BEAUTIFUL LIMITED

58 BIRMINGHAM ROAD,BIRMINGHAM,B43 6NS

Number:04464065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BCL HUNDAY LIMITED

C/O WILDER COE LTD 1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:09238945
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK PHARMACY LIMITED

215-217 VICTORIA PARK ROAD,LONDON,E9 7HD

Number:04707304
Status:ACTIVE
Category:Private Limited Company

GYMNASTICS ENTERPRISES LIMITED

LILLESHALL NATIONAL SPORTS CENTRE FORD HALL,NEWPORT,TF10 9AT

Number:02646569
Status:ACTIVE
Category:Private Limited Company

ROYTON SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06481198
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