EMB MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EMB MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05412182

Incorporation date

04/04/2005

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon20/11/2024
Return of final meeting in a members' voluntary winding up
dot icon12/10/2023
Declaration of solvency
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Appointment of a voluntary liquidator
dot icon12/10/2023
Registered office address changed from Watson House London Road Reigate RH2 9PQ England to 30 Finsbury Square London EC2A 1AG on 2023-10-12
dot icon05/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Solvency Statement dated 21/06/23
dot icon27/06/2023
Statement by Directors
dot icon27/06/2023
Statement of capital on 2023-06-27
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon25/02/2022
Termination of appointment of Steven James Alcock as a director on 2022-02-14
dot icon25/02/2022
Appointment of Mrs Karen Norman as a director on 2022-02-14
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Appointment of Ms Katharine Boysen as a director on 2019-09-10
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon18/04/2019
Registered office address changed from C/O David Loveridge Watson House London Road Reigate Surrey RH2 9PQ to Watson House London Road Reigate RH2 9PQ on 2019-04-18
dot icon13/07/2018
Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 2018-06-28
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of David Howard Loveridge as a secretary on 2017-04-28
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon19/10/2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
dot icon17/06/2016
Termination of appointment of Tina Ann Rhodes as a director on 2016-06-09
dot icon17/06/2016
Termination of appointment of Paul Geoffrey Morris as a director on 2016-06-09
dot icon17/06/2016
Termination of appointment of Stuart John Edwards as a director on 2016-06-09
dot icon03/06/2016
Appointment of Mr Oliver Hew Wallinger Goodinge as a director on 2016-05-27
dot icon02/06/2016
Appointment of Mr Steven James Alcock as a director on 2016-05-27
dot icon02/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon05/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2015-06-30
dot icon01/05/2015
Appointment of Ms Tina Ann Rhodes as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Stuart Edwards as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Vincent John Raimondo as a director on 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-06-30
dot icon15/04/2014
Appointment of Mr David Howard Loveridge as a secretary
dot icon15/04/2014
Termination of appointment of Ritchie Davidson as a secretary
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-06-30
dot icon12/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon19/01/2012
Full accounts made up to 2011-06-30
dot icon01/09/2011
Appointment of Mr Paul Geoffrey Morris as a director
dot icon01/09/2011
Termination of appointment of Chandrasekhar Ramamurthy as a director
dot icon16/06/2011
Current accounting period shortened from 2012-01-31 to 2011-06-30
dot icon07/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2011-01-31
dot icon07/04/2011
Registered office address changed from Saddlers Court 64-74 East Street Epsom Surrey KT17 1HB on 2011-04-07
dot icon25/03/2011
Appointment of Mr Ritchie Davidson as a secretary
dot icon02/03/2011
Appointment of Finance Director Vincent John Raimondo as a director
dot icon01/03/2011
Appointment of Mr Chandrasekhar Babloo Ramamurthy as a director
dot icon01/03/2011
Termination of appointment of Kam Lee as a director
dot icon01/03/2011
Termination of appointment of Andrew English as a director
dot icon01/03/2011
Termination of appointment of Andrzej Czernuszewicz as a director
dot icon01/03/2011
Termination of appointment of John Anderson as a director
dot icon01/03/2011
Termination of appointment of Rajan Ahuja as a director
dot icon01/03/2011
Termination of appointment of Karl Murphy as a secretary
dot icon01/03/2011
Termination of appointment of Richard Rodriquez as a director
dot icon01/03/2011
Termination of appointment of Rory O'brien as a director
dot icon01/03/2011
Termination of appointment of Karl Murphy as a director
dot icon09/02/2011
Previous accounting period shortened from 2011-04-30 to 2011-01-31
dot icon22/11/2010
Full accounts made up to 2010-04-30
dot icon08/09/2010
Director's details changed for Mr Rory William O'brien on 2010-08-31
dot icon30/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Rajan Ahuja on 2010-03-12
dot icon01/04/2010
Director's details changed for Rajan Ahuja on 2010-03-12
dot icon22/12/2009
Full accounts made up to 2009-04-30
dot icon24/04/2009
Director's change of particulars / john anderson / 15/04/2009
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon19/03/2009
Appointment terminated director michael brockman
dot icon19/03/2009
Director appointed rory o'brien
dot icon19/03/2009
Director appointed john duncan anderson
dot icon13/01/2009
Ad 28/11/08\gbp si 8400@1=8400\gbp ic 100/8500\
dot icon13/01/2009
Nc inc already adjusted 24/11/08
dot icon13/01/2009
Resolutions
dot icon23/12/2008
Accounts for a small company made up to 2008-04-30
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon16/10/2007
Accounts for a small company made up to 2007-04-30
dot icon16/04/2007
Return made up to 04/04/07; full list of members
dot icon16/04/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
New director appointed
dot icon20/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 04/04/06; full list of members
dot icon10/05/2005
Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon05/05/2005
Registered office changed on 05/05/05 from: 24 bevis marks london EC3A 7NR
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New secretary appointed;new director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Secretary resigned
dot icon04/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kam Wah
Director
04/04/2005 - 31/01/2011
8
Boysen, Katharine
Director
10/09/2019 - Present
23
Norman, Karen
Director
14/02/2022 - Present
16
Goodinge, Oliver Hew W
Director
27/05/2016 - 28/06/2018
4

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 EMB MANAGEMENT HOLDINGS LIMITED

EMB MANAGEMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/04/2005 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 2 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 EMB MANAGEMENT HOLDINGS LIMITED?

toggle

EMB MANAGEMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 04/04/2005 and dissolved on 20/02/2025.

Where is EMB MANAGEMENT HOLDINGS LIMITED located?

toggle

EMB MANAGEMENT HOLDINGS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does EMB MANAGEMENT HOLDINGS LIMITED do?

toggle

EMB MANAGEMENT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMB MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.