EMAP JERSEY UNLIMITED

Greater London House Greater London House, London, NW1 7EJ
StatusCONVERTED-CLOSED
Company No.FC027509
Category
Incorporated17 Sep 2004
Age19 years, 8 months
JurisdictionUnited Kingdom
Dissolution12 Oct 2010
Years13 years, 7 months, 5 days

SUMMARY

EMAP JERSEY UNLIMITED is an converted-closed with number FC027509. It was incorporated 19 years, 8 months ago, on 17 September 2004 and it was dissolved 13 years, 7 months, 5 days ago, on 12 October 2010. The company address is Greater London House Greater London House, London, NW1 7EJ.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 12 Oct 2010

Category: Dissolution

Type: OSDS01

Branch number: BR013563

Company number: FC027509

Close date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Miscellaneous

Date: 28 May 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) appointment director emily henrietta gestetner/ terminate appointment director nilema bhakta-jones

Documents

View document PDF

Miscellaneous

Date: 24 Apr 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) /terminate appointment director / christopher michael cole

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Miscellaneous

Date: 13 Nov 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) appointment director/ martyn john hindley

Documents

View document PDF

Miscellaneous

Date: 07 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) appointment director christopher michael cole

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Miscellaneous

Date: 24 Jun 2008

Category: Miscellaneous

Type: MISC

Description: 692 (1) (b) res: dir: david gilbertson

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) appointment secretary shanny looi/terminate appointment secretary torugbene narebor

Documents

View document PDF

Miscellaneous

Date: 05 Jun 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) terminate appointment director kate elsdon/ appointment director nilema bhakta-jones

Documents

View document PDF

Miscellaneous

Date: 05 Jun 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) appointment secretary torugbene narebor terminate appointment secretary kate elsdon

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: FPA

Description: First pa details changed ian ward griffiths + 1 emap PLC 40 bernard street london channel islands WC1N 1LW

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Miscellaneous

Date: 22 Apr 2008

Category: Miscellaneous

Type: MISC

Description: 692 (1) (b) appt dir david stuart gilbertson res: dir ian ward griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: FPA

Description: First pa details changed the gatehouse 1 rhymers gate wyton huntingdon PE28 2JR

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: BUSADD

Description: Business address emap PLC 40 bernard street london WC1N 1LW

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

AIM TO RECYCLE LIMITED

STONEYGATE LANE,GATESHEAD,NE10 0EX

Number:04326372
Status:ACTIVE
Category:Private Limited Company

BANTU CONSULTING LTD

SUITE 42, SHENLEY PAVILIONS CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:10345167
Status:ACTIVE
Category:Private Limited Company

BONDS OF ELSWICK LIMITED

4 CROFT COURT,BLACKPOOL,FY4 5PR

Number:04796309
Status:ACTIVE
Category:Private Limited Company

COLLBRAN LIMITED

306A NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG

Number:10968582
Status:ACTIVE
Category:Private Limited Company

IVG MOTORS LIMITED

113 BALFOUR ROAD,NORTHAMPTON,NN2 6JE

Number:11319937
Status:ACTIVE
Category:Private Limited Company

M FLETCHER ELECTRICAL LTD

41 WOODCOTE,SWANSEA,SA2 7AY

Number:09647025
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