EM-I-NENCE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

EM-I-NENCE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08574277

Incorporation date

18/06/2013

Size

Dormant

Contacts

Registered address

Registered address

Unit 8, Dock Offices, Surrey Quays Road, London SE16 2XUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2013)
dot icon11/12/2025
Director's details changed for Miss Luba Sayed on 2025-12-11
dot icon11/12/2025
Change of details for Miss Luba Sayed as a person with significant control on 2025-12-11
dot icon29/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon29/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon28/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon28/10/2022
Micro company accounts made up to 2021-10-31
dot icon18/05/2021
Voluntary strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for voluntary strike-off
dot icon16/04/2021
Application to strike the company off the register
dot icon11/03/2021
Director's details changed for Miss Luba Sayed on 2021-03-11
dot icon11/03/2021
Change of details for Miss Luba Sayed as a person with significant control on 2021-03-11
dot icon22/02/2021
Micro company accounts made up to 2020-10-31
dot icon17/02/2021
Previous accounting period extended from 2020-06-30 to 2020-10-31
dot icon15/12/2020
Registered office address changed from 1 Burwood Place Marble Arch London W2 2UT England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 2020-12-15
dot icon19/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon04/05/2019
Micro company accounts made up to 2018-06-30
dot icon29/11/2018
Registered office address changed from Unit 8,Dock Offices Surrey Quays Road London SE16 2XU England to 1 Burwood Place Marble Arch London W2 2UT on 2018-11-29
dot icon26/09/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon25/09/2018
Change of details for Miss Luba Sayed as a person with significant control on 2018-09-25
dot icon25/09/2018
Director's details changed for Miss Luba Sayed on 2018-09-25
dot icon25/09/2018
Registered office address changed from 1 Burwood Place London W2 2UT England to Unit 8,Dock Offices Surrey Quays Road London SE16 2XU on 2018-09-25
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Micro company accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon11/03/2017
Director's details changed for Miss Luba Sayed on 2017-03-11
dot icon11/03/2017
Registered office address changed from Flat 6 264 Holloway Road London N7 6NE to 1 Burwood Place London W2 2UT on 2017-03-11
dot icon30/11/2016
Change the registered office situation from Wales to England/Wales
dot icon30/11/2016
Registered office address changed from Office 1 4th Floor Bute Street Cardiff CF10 5EQ Wales to Flat 6 264 Holloway Road London N7 6NE on 2016-11-30
dot icon14/11/2016
Registered office address changed from Office 1, 4th Floor, the Old Natwest Building 113-116 Bute Street Cardiff Bay Cardiff CF10 5EQ to Office 1 4th Floor Bute Street Cardiff CF10 5EQ on 2016-11-14
dot icon01/09/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon02/08/2016
Director's details changed for Miss Luba Sayed on 2016-08-02
dot icon02/08/2016
Director's details changed for Miss Luba Sayed on 2016-08-02
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon25/02/2014
Director's details changed for Miss Luba Sayed on 2014-02-25
dot icon25/02/2014
Registered office address changed from 151 Seager Drive Cardiff CF11 7FE Wales on 2014-02-25
dot icon25/02/2014
Director's details changed for Miss Luba Sayed on 2014-02-25
dot icon25/02/2014
Director's details changed for Miss Luba Sayed on 2014-02-25
dot icon18/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/04/2021
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.25K
-
0.00
-
-
2022
1
3.25K
-
0.00
-
-
2022
1
3.25K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.25K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Luba Sayed
Director
18/06/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EM-I-NENCE ENTERPRISES LIMITED

EM-I-NENCE ENTERPRISES LIMITED is an(a) Active company incorporated on 18/06/2013 with the registered office located at Unit 8, Dock Offices, Surrey Quays Road, London SE16 2XU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EM-I-NENCE ENTERPRISES LIMITED?

toggle

EM-I-NENCE ENTERPRISES LIMITED is currently Active. It was registered on 18/06/2013 .

Where is EM-I-NENCE ENTERPRISES LIMITED located?

toggle

EM-I-NENCE ENTERPRISES LIMITED is registered at Unit 8, Dock Offices, Surrey Quays Road, London SE16 2XU.

What does EM-I-NENCE ENTERPRISES LIMITED do?

toggle

EM-I-NENCE ENTERPRISES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EM-I-NENCE ENTERPRISES LIMITED have?

toggle

EM-I-NENCE ENTERPRISES LIMITED had 1 employees in 2022.

What is the latest filing for EM-I-NENCE ENTERPRISES LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Miss Luba Sayed on 2025-12-11.