EM INVESTMENTS NO. 2 LIMITED

Register to unlock more data on OkredoRegister

EM INVESTMENTS NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05272143

Incorporation date

27/10/2004

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon10/09/2012
Final Gazette dissolved following liquidation
dot icon10/06/2012
Insolvency resolution
dot icon10/06/2012
Return of final meeting in a members' voluntary winding up
dot icon02/08/2011
Register inspection address has been changed
dot icon24/07/2011
Registered office address changed from 1 Churchill Place London E14 5HP on 2011-07-25
dot icon24/07/2011
Appointment of a voluntary liquidator
dot icon24/07/2011
Declaration of solvency
dot icon24/07/2011
Resolutions
dot icon20/07/2011
Termination of appointment of Stephen Ullman as a director
dot icon12/07/2011
Statement by Directors
dot icon12/07/2011
Solvency Statement dated 13/07/11
dot icon12/07/2011
Statement of capital on 2011-07-13
dot icon12/07/2011
Resolutions
dot icon14/04/2011
Director's details changed for Paul Andrew Benson on 2010-04-01
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-11-14
dot icon09/09/2009
Return made up to 01/09/09; full list of members
dot icon09/09/2009
Full accounts made up to 2008-11-14
dot icon24/08/2009
Director appointed paul andrew benson
dot icon06/08/2009
Appointment Terminated Director adam janisch
dot icon23/12/2008
Nc dec already adjusted 19/12/08
dot icon20/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Statement by Directors
dot icon18/12/2008
Solvency Statement dated 19/12/08
dot icon18/12/2008
Min Detail Amend Capital eff 19/12/08
dot icon18/12/2008
Resolutions
dot icon18/12/2008
Ad 18/12/08 gbp si 304907776@1=304907776 gbp ic 3001000005/3305907781
dot icon18/12/2008
Nc inc already adjusted 18/12/08
dot icon18/12/2008
Resolutions
dot icon04/11/2008
Return made up to 01/10/08; no change of members
dot icon15/10/2008
Resolutions
dot icon31/08/2008
Full accounts made up to 2007-11-14
dot icon17/06/2008
Director appointed priyan shah
dot icon17/06/2008
Director appointed richard john craine
dot icon08/11/2007
Director resigned
dot icon16/10/2007
Return made up to 01/10/07; full list of members
dot icon17/09/2007
Full accounts made up to 2006-11-14
dot icon12/12/2006
Accounting reference date shortened from 30/12/06 to 14/11/06
dot icon19/10/2006
Full accounts made up to 2005-12-30
dot icon16/10/2006
Return made up to 01/10/06; full list of members
dot icon12/06/2006
Full accounts made up to 2004-12-30
dot icon23/04/2006
Ad 15/12/05--------- £ si 166666667@1=166666667 £ ic 2167666671/2334333338
dot icon06/04/2006
Ad 13/01/06--------- £ si 83333333@1=83333333 £ ic 2084333338/2167666671
dot icon06/04/2006
Ad 13/01/06--------- £ si 166666667@1=166666667 £ ic 1917666671/2084333338
dot icon06/04/2006
Ad 11/01/06--------- £ si 250000000@1=250000000 £ ic 1667666671/1917666671
dot icon06/04/2006
Ad 29/09/05--------- £ si 166666666@1
dot icon06/04/2006
Ad 28/09/05--------- £ si 166666667@1
dot icon06/04/2006
Ad 27/09/05--------- £ si 166666667@1
dot icon06/04/2006
Ad 23/09/05--------- £ si 166666667@1
dot icon06/04/2006
Memorandum and Articles of Association
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon12/03/2006
Accounting reference date shortened from 31/12/05 to 30/12/04
dot icon31/01/2006
Director resigned
dot icon16/01/2006
Declaration of assistance for shares acquisition
dot icon23/11/2005
Return made up to 28/10/05; full list of members
dot icon21/11/2005
Declaration of assistance for shares acquisition
dot icon21/11/2005
Declaration of assistance for shares acquisition
dot icon13/11/2005
Director resigned
dot icon26/09/2005
Ad 13/09/05--------- £ si 1@1=1 £ ic 1667666670/1667666671
dot icon26/09/2005
Nc inc already adjusted 13/09/05
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon22/09/2005
New director appointed
dot icon19/09/2005
Declaration of assistance for shares acquisition
dot icon21/07/2005
Director resigned
dot icon19/07/2005
Ad 30/06/05-30/06/05 £ si [email protected]=166666667 £ ic 1501000003/1667666670
dot icon19/07/2005
Ad 30/06/05-30/06/05 £ si [email protected]=166666667 £ ic 1334333336/1501000003
dot icon14/07/2005
Declaration of assistance for shares acquisition
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New secretary appointed
dot icon28/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Secretary's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Director's particulars changed
dot icon09/06/2005
Ad 04/05/05-04/05/05 £ si [email protected]=333333334 £ ic 1001000002/1334333336
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Ad 28/04/05-28/04/05 £ si [email protected]=333333333 £ ic 667666669/1001000002
dot icon06/06/2005
Ad 06/05/05-06/05/05 £ si [email protected]=166666667 £ ic 501000002/667666669
dot icon06/06/2005
Ad 26/04/05-26/04/05 £ si [email protected]=333333333 £ ic 167666669/501000002
dot icon05/06/2005
Ad 06/05/05-06/05/05 £ si [email protected]=166666667 £ ic 1000002/167666669
dot icon30/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon16/05/2005
Ad 22/04/05--------- £ si 1000001@1=1000001 £ ic 1/1000002
dot icon16/05/2005
Nc inc already adjusted 20/04/05
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon09/05/2005
Memorandum and Articles of Association
dot icon08/05/2005
Resolutions
dot icon02/05/2005
New director appointed
dot icon02/05/2005
New director appointed
dot icon02/05/2005
New director appointed
dot icon28/04/2005
Certificate of change of name
dot icon27/04/2005
Declaration of assistance for shares acquisition
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon27/04/2005
Registered office changed on 28/04/05 from: 2 lambs passage london EC1Y 8BB
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon23/03/2005
Registered office changed on 24/03/05 from: 1 mitchell lane bristol BS1 6BU
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon20/03/2005
Director resigned
dot icon20/03/2005
Secretary resigned
dot icon27/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
13/11/2009
dot iconLast change occurred
13/11/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
13/11/2009
dot iconNext account date
13/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EM INVESTMENTS NO. 2 LIMITED

EM INVESTMENTS NO. 2 LIMITED is an(a) Dissolved company incorporated on 27/10/2004 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EM INVESTMENTS NO. 2 LIMITED?

toggle

EM INVESTMENTS NO. 2 LIMITED is currently Dissolved. It was registered on 27/10/2004 and dissolved on 10/09/2012.

Where is EM INVESTMENTS NO. 2 LIMITED located?

toggle

EM INVESTMENTS NO. 2 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does EM INVESTMENTS NO. 2 LIMITED do?

toggle

EM INVESTMENTS NO. 2 LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for EM INVESTMENTS NO. 2 LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved following liquidation.