EMELDI LIMITED

Register to unlock more data on OkredoRegister

EMELDI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03598476

Incorporation date

15/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1998)
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Appointment of a voluntary liquidator
dot icon02/06/2025
Statement of affairs
dot icon02/06/2025
Registered office address changed from 42 Knightsbridge Court, 12 Sloane Street London SW1X 9LJ United Kingdom to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-02
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon26/10/2022
Registered office address changed from 41 Banstead Road South Sutton SM2 5LG England to 42 Knightsbridge Court, 12 Sloane Street London SW1X 9LJ on 2022-10-26
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon05/07/2021
Registered office address changed from 170 Merton High Street Merton High Street London SW19 1AY England to 41 Banstead Road South Sutton SM2 5LG on 2021-07-05
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon18/11/2019
Registered office address changed from 42 Knightsbridge Court 12 Sloane Street London SW1X 9LJ to 170 Merton High Street Merton High Street London SW19 1AY on 2019-11-18
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon20/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon20/10/2017
Notification of Lubica Bystriansky as a person with significant control on 2016-04-06
dot icon20/10/2017
Change of details for Mr. Dusan Bystriansky as a person with significant control on 2017-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Statement of capital following an allotment of shares on 2001-09-27
dot icon19/10/2015
Annual return made up to 2015-10-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon17/04/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon09/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon24/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon16/08/2010
Director's details changed for Lubica Bystriansky on 2010-07-15
dot icon16/08/2010
Director's details changed for Dusan Bystriansky on 2010-07-15
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Return made up to 15/07/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/09/2008
Return made up to 15/07/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/09/2007
Return made up to 15/07/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 15/07/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 15/07/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 15/07/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/09/2003
Return made up to 15/07/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/09/2002
Return made up to 15/07/01; full list of members; amend
dot icon06/09/2002
Ad 27/09/01-27/09/01 £ si 3@1=3 £ ic 3/6
dot icon06/09/2002
Nc inc already adjusted 27/09/01
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/08/2002
Return made up to 15/07/01; full list of members
dot icon12/04/2002
Registered office changed on 12/04/02 from: 5 shelley court 56 tite street london SW3 4JB
dot icon27/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/06/2001
Full accounts made up to 2000-06-30
dot icon20/07/2000
Return made up to 15/07/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-06-30
dot icon11/10/1999
Return made up to 15/07/99; full list of members
dot icon10/05/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New secretary appointed
dot icon28/08/1998
Ad 01/08/98--------- £ si 3@1=3 £ ic 1/4
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Registered office changed on 28/08/98 from: 170 merton high street london SW19 1AY
dot icon15/07/1998
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 icon-5.78 % *

* during past year

Cash in Bank

£18,092.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
266.51K
-
0.00
19.20K
-
2022
1
264.99K
-
0.00
18.09K
-
2022
1
264.99K
-
0.00
18.09K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

264.99K £Descended-0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.09K £Descended-5.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lubica Bystriansky
Director
18/07/1998 - Present
-
Bystriansky, Dusan, Mr.
Director
18/07/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EMELDI LIMITED

EMELDI LIMITED is an(a) Liquidation company incorporated on 15/07/1998 with the registered office located at C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EMELDI LIMITED?

toggle

EMELDI LIMITED is currently Liquidation. It was registered on 15/07/1998 .

Where is EMELDI LIMITED located?

toggle

EMELDI LIMITED is registered at C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does EMELDI LIMITED do?

toggle

EMELDI LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does EMELDI LIMITED have?

toggle

EMELDI LIMITED had 1 employees in 2022.

What is the latest filing for EMELDI LIMITED?

toggle

The latest filing was on 02/06/2025: Resolutions.