EMAG SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EMAG SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05651579

Incorporation date

12/12/2005

Size

Small

Contacts

Registered address

Registered address

2a Oaktree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon21/06/2018
Termination of appointment of John Mcilwaine as a director on 2018-03-27
dot icon24/05/2018
Accounts for a small company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon19/09/2017
Appointment of Mr John Mcilwaine as a director on 2017-06-01
dot icon07/08/2017
Termination of appointment of Michael Davies as a director on 2017-05-31
dot icon31/03/2017
Accounts for a small company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon29/04/2013
Accounts for a small company made up to 2012-12-31
dot icon25/03/2013
Purchase of own shares.
dot icon19/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-12
dot icon15/03/2013
Termination of appointment of Kathryn Richards as a secretary
dot icon12/03/2013
Resolutions
dot icon12/03/2013
Cancellation of shares. Statement of capital on 2013-03-12
dot icon31/01/2013
Statement of capital following an allotment of shares on 2012-01-01
dot icon08/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/04/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Appointment of Mr Jean-Luc Pelissier as a director
dot icon24/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Brendan Sullivan as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/01/2010
Director's details changed for Brendan Lewis Sullivan on 2010-01-18
dot icon18/01/2010
Director's details changed for Lynn Tilton on 2010-01-18
dot icon18/01/2010
Director's details changed for Michael Davies on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Kathryn Anne Richards on 2009-12-15
dot icon18/01/2010
Secretary's details changed for Kathryn Anne Richards on 2009-12-15
dot icon07/04/2009
Accounts for a small company made up to 2008-12-31
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon20/12/2007
Secretary's particulars changed
dot icon20/12/2007
Secretary's particulars changed
dot icon19/07/2007
Accounts for a small company made up to 2006-12-31
dot icon13/02/2007
Return made up to 12/12/06; full list of members
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
New director appointed
dot icon15/08/2006
Registered office changed on 15/08/06 from: unit 2A oaktree court, mulberry drive, cardiff gate business park, cardiff sth glamorgan CF23 8RD
dot icon12/07/2006
Registered office changed on 12/07/06 from: units 9 & 10 roseheyworth, business park abertillery, blaenau, gwent NP13 1SP
dot icon24/04/2006
Director resigned
dot icon17/02/2006
Certificate of change of name
dot icon10/02/2006
New director appointed
dot icon07/02/2006
Ad 30/01/06--------- £ si 49999@1=49999 £ ic 1/50000
dot icon07/02/2006
Nc inc already adjusted 30/01/06
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon20/01/2006
Registered office changed on 20/01/06 from: shadbolt & co LLP, old change house, 128 queen victoria street, london greater london EC4V 4HR
dot icon20/01/2006
Secretary resigned
dot icon20/01/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New secretary appointed
dot icon12/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Timothy Jocelyn George
Secretary
12/12/2005 - 13/01/2006
7

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+
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 EMAG SOLUTIONS LIMITED

EMAG SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 12/12/2005 with the registered office located at 2a Oaktree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RS. There is currently no 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 EMAG SOLUTIONS LIMITED?

toggle

EMAG SOLUTIONS LIMITED is currently Dissolved. It was registered on 12/12/2005 and dissolved on 11/04/2023.

Where is EMAG SOLUTIONS LIMITED located?

toggle

EMAG SOLUTIONS LIMITED is registered at 2a Oaktree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RS.

What does EMAG SOLUTIONS LIMITED do?

toggle

EMAG SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EMAG SOLUTIONS LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.