EMAP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EMAP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825089

Incorporation date

07/06/1993

Size

Full

Contacts

Registered address

Registered address

Greater London House, Hampstead Road, London NW1 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1993)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon03/11/2010
Auditor's resignation
dot icon03/11/2010
Resolutions
dot icon02/11/2010
Miscellaneous
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon20/10/2010
Application to strike the company off the register
dot icon03/10/2010
Director's details changed for Martyn John Hindley on 2010-09-30
dot icon26/09/2010
Statement by Directors
dot icon26/09/2010
Statement of capital on 2010-09-27
dot icon26/09/2010
Solvency Statement dated 21/09/10
dot icon26/09/2010
Resolutions
dot icon08/08/2010
Termination of appointment of Christopher Taylor as a director
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Ms Shanny Looi on 2010-03-01
dot icon09/03/2010
Director's details changed for Martyn John Hindley on 2010-03-01
dot icon09/03/2010
Director's details changed for Emily Henrietta Gestetner on 2010-03-01
dot icon08/03/2010
Director's details changed for Christopher Nigel John Taylor on 2010-03-01
dot icon07/03/2010
Termination of appointment of Helen Frances Hay as a secretary
dot icon21/01/2010
Statement by Directors
dot icon21/01/2010
Statement of capital on 2010-01-22
dot icon21/01/2010
Solvency Statement dated 07/12/09
dot icon21/01/2010
Resolutions
dot icon28/12/2009
Full accounts made up to 2009-03-31
dot icon22/10/2009
Appointment of Helen Frances Hay as a secretary
dot icon31/05/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon18/05/2009
Director appointed emily henrietta gestetner
dot icon17/05/2009
Appointment Terminated Director nilema bhakta-jones
dot icon19/04/2009
Appointment Terminated Director christopher cole
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon31/03/2009
Location of register of members
dot icon31/03/2009
Location of register of members
dot icon02/11/2008
Director appointed martyn john hindley
dot icon28/09/2008
Director appointed christopher nigel john taylor
dot icon28/09/2008
Appointment Terminated Director john lavelli
dot icon24/09/2008
Director appointed christopher michael cole
dot icon27/08/2008
Full accounts made up to 2008-03-31
dot icon05/06/2008
Secretary appointed shanny looi
dot icon05/06/2008
Appointment Terminated Secretary torugbene narebor
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2008
Declaration of assistance for shares acquisition
dot icon14/05/2008
Resolutions
dot icon05/05/2008
Appointment Terminated Director james weir
dot icon27/04/2008
Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW
dot icon15/04/2008
Return made up to 31/03/08; full list of members
dot icon05/02/2008
New director appointed
dot icon02/01/2008
Secretary's particulars changed
dot icon04/11/2007
Return made up to 02/11/07; full list of members
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Secretary resigned
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 02/11/06; full list of members
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
Director resigned
dot icon19/09/2006
New secretary appointed;new director appointed
dot icon30/07/2006
Location of register of members
dot icon30/07/2006
Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS
dot icon23/07/2006
New director appointed
dot icon23/07/2006
Director resigned
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Certificate of reduction of issued capital
dot icon17/02/2006
Reduction of iss capital and minute (oc)
dot icon12/02/2006
Resolutions
dot icon04/12/2005
Full accounts made up to 2005-03-31
dot icon05/11/2005
Return made up to 02/11/05; full list of members
dot icon18/08/2005
Ad 17/09/04--------- £ si 3699889@1
dot icon25/01/2005
Accounts made up to 2004-03-31
dot icon15/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
Secretary resigned;director resigned
dot icon08/11/2004
Return made up to 02/11/04; full list of members
dot icon07/06/2004
New director appointed
dot icon06/06/2004
Director resigned
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 02/11/03; full list of members
dot icon11/11/2003
Location of register of members
dot icon13/03/2003
Auditor's resignation
dot icon27/02/2003
Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 02/11/02; full list of members
dot icon10/11/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon30/06/2002
New secretary appointed
dot icon27/06/2002
Secretary resigned
dot icon17/04/2002
Director's particulars changed
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
New secretary appointed
dot icon01/01/2002
New director appointed
dot icon01/01/2002
Director resigned
dot icon04/11/2001
Return made up to 02/11/01; full list of members
dot icon15/10/2001
Accounts made up to 2001-03-31
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 02/11/00; no change of members
dot icon31/07/2000
Director's particulars changed
dot icon31/07/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon01/11/1999
Return made up to 02/11/99; full list of members
dot icon12/07/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon02/04/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/12/1998
Full accounts made up to 1997-03-31
dot icon17/11/1998
Return made up to 02/11/98; full list of members
dot icon06/09/1998
Return made up to 02/08/98; full list of members
dot icon23/08/1998
Auditor's resignation
dot icon19/05/1998
Secretary's particulars changed
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
Secretary resigned
dot icon08/09/1997
Return made up to 02/08/97; no change of members
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon26/08/1996
Return made up to 02/08/96; full list of members
dot icon02/05/1996
Resolutions
dot icon04/02/1996
Auditor's resignation
dot icon03/02/1996
Full accounts made up to 1995-04-01
dot icon15/11/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon18/09/1995
Director resigned
dot icon24/08/1995
Return made up to 02/08/95; full list of members
dot icon26/06/1995
Return made up to 08/06/95; full list of members
dot icon28/03/1995
Ad 14/03/95--------- £ si 46300109@1=46300109 £ ic 2/46300111
dot icon28/03/1995
Nc inc already adjusted 14/03/95
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon05/02/1995
New director appointed
dot icon05/02/1995
Director resigned
dot icon05/02/1995
New director appointed
dot icon05/02/1995
Secretary resigned
dot icon05/02/1995
New secretary appointed
dot icon05/02/1995
New director appointed
dot icon29/01/1995
Certificate of change of name
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Accounting reference date extended from 31/12 to 31/03
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Secretary resigned
dot icon12/10/1994
New secretary appointed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Registered office changed on 13/10/94 from: po box 243 the radio station st paul's square preston PR1 1XF
dot icon02/10/1994
Accounts made up to 1993-12-31
dot icon02/10/1994
Resolutions
dot icon04/07/1994
Return made up to 08/06/94; full list of members
dot icon14/03/1994
Certificate of change of name
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Secretary resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New secretary appointed
dot icon22/02/1994
Accounting reference date notified as 31/12
dot icon22/02/1994
Registered office changed on 23/02/94 from: 152 city road london. EC1V 2NX.
dot icon07/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gestetner, Emily Henrietta
Director
18/05/2009 - Present
87
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
07/06/1993 - 02/02/1994
3007
Temples (Professional Services) Limited
Nominee Director
07/06/1993 - 02/02/1994
2154
Dewhurst, Anthony John
Director
02/02/1994 - 02/10/1994
18
Henson, Mark Richard
Director
31/12/2001 - 29/03/2004
45

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 EMAP INVESTMENTS LIMITED

EMAP INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 07/06/1993 with the registered office located at Greater London House, Hampstead Road, London NW1 7EJ. There are currently 3 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 EMAP INVESTMENTS LIMITED?

toggle

EMAP INVESTMENTS LIMITED is currently Dissolved. It was registered on 07/06/1993 and dissolved on 14/02/2011.

Where is EMAP INVESTMENTS LIMITED located?

toggle

EMAP INVESTMENTS LIMITED is registered at Greater London House, Hampstead Road, London NW1 7EJ.

What does EMAP INVESTMENTS LIMITED do?

toggle

EMAP INVESTMENTS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for EMAP INVESTMENTS LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.