EMAM LTD
Status | DISSOLVED |
Company No. | 09115411 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 11 days |
SUMMARY
EMAM LTD is an dissolved private limited company with number 09115411. It was incorporated 9 years, 11 months, 5 days ago, on 03 July 2014 and it was dissolved 5 years, 11 days ago, on 28 May 2019. The company address is 100 Long Lane 100 Long Lane, Norwich, NR9 3LX, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Abdullah Al-Soudani
Appointment date: 2019-02-14
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2019
Action Date: 06 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-06
Old address: Unit 2 & 4 449 Kingsbury Road London NW9 9DY England
New address: 100 Long Lane Bawburgh Norwich NR9 3LX
Documents
Confirmation statement with updates
Date: 06 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Yusif Al-Tarehi
Documents
Cessation of a person with significant control
Date: 06 Jan 2019
Action Date: 06 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yusif Al-Tarehi
Cessation date: 2019-01-06
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yusif Al-Tarehi
Appointment date: 2018-08-23
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Notification of a person with significant control
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-20
Psc name: Yusif Al-Tarehi
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-18
Officer name: Yahya Jamal Alhassani
Documents
Cessation of a person with significant control
Date: 21 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-18
Psc name: Yahya Jamal Al Hassani
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2017
Action Date: 09 Apr 2017
Category: Address
Type: AD01
Old address: Unit 9 419 Kingsbury Road London NW9 9DT
Change date: 2017-04-09
New address: Unit 2 & 4 449 Kingsbury Road London NW9 9DY
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yahya Jamal Alhassani
Appointment date: 2015-05-14
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warka Alhassani
Termination date: 2015-05-14
Documents
Some Companies
ST HELENS BUSINESS PARK,HOLYWOOD,BT18 9DP
Number: | NP000095 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
BRACKLYN COURT RTM COMPANY LIMITED
2 BRACKLYN COURT 51 BISHOPSTOKE ROAD,EASTLEIGH,SO50 6BF
Number: | 06287114 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED
CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 4XX
Number: | 08467835 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAGAN VILLAGE YOUTH & COMMUNITY GROUP
15 BALLARAT STREET,BELFAST,BT6 8FW
Number: | NI622581 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 MOUNTVIEW CLOSE,MONEYMORE,BT45 7QL
Number: | NI643724 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERLOCKSTOWN PROPERTIES LIMITED
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 03066908 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |