EMEN ENTERPRISES LTD

Register to unlock more data on OkredoRegister

EMEN ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12029062

Incorporation date

03/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2019)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-09-03
dot icon29/07/2025
Appointment of a voluntary liquidator
dot icon29/07/2025
Removal of liquidator by court order
dot icon23/06/2025
Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-06-23
dot icon12/09/2024
Statement of affairs
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Appointment of a voluntary liquidator
dot icon12/09/2024
Registered office address changed from 22 Wisemore Walsall WS2 8EZ England to 14 Derby Road Stapleford Nottingham NG9 7AA on 2024-09-12
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon28/08/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon23/09/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Termination of appointment of Hasnain Ahmed as a secretary on 2023-06-10
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon22/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon22/02/2022
Cessation of Hasnain Ahmed as a person with significant control on 2022-02-21
dot icon22/02/2022
Notification of Tayyaba Malik as a person with significant control on 2022-02-21
dot icon07/09/2021
Notification of Hasnain Ahmed as a person with significant control on 2021-09-07
dot icon07/09/2021
Withdrawal of a person with significant control statement on 2021-09-07
dot icon07/09/2021
Compulsory strike-off action has been discontinued
dot icon06/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2021
Appointment of Mr Shahid Mehmood Ahmed Begum as a director on 2021-04-01
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with updates
dot icon30/01/2021
Termination of appointment of Shahid Mehmood Ahmed Begum as a director on 2021-01-30
dot icon30/01/2021
Appointment of Mr Hasnain Ahmed as a director on 2021-01-30
dot icon14/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon12/04/2020
Director's details changed for Mr Shahid Mehmood Ahmed Begum on 2020-04-01
dot icon10/03/2020
Appointment of Mr Hasnain Ahmed as a secretary on 2020-03-10
dot icon10/03/2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 22 Wisemore Walsall WS2 8EZ on 2020-03-10
dot icon18/02/2020
Director's details changed for Mr Shahid Mehmood Ahmed Begum on 2020-02-17
dot icon18/02/2020
Termination of appointment of Ahmed Khan as a secretary on 2020-02-17
dot icon18/02/2020
Termination of appointment of Ahmed Khan as a director on 2020-02-17
dot icon03/12/2019
Appointment of Mr Shahid Mehmood Ahmed Begum as a director on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon03/06/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,747.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
30/01/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
196.60K
-
0.00
21.75K
-
2021
11
196.60K
-
0.00
21.75K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

196.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Hasnain
Director
30/01/2021 - 01/03/2023
46
Ahmed, Hasnain
Secretary
10/03/2020 - 10/06/2023
-
Ahmed Begum, Shahid Mehmood
Director
01/04/2021 - Present
-
Ahmed Begum, Shahid Mehmood
Director
03/12/2019 - 30/01/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About EMEN ENTERPRISES LTD

EMEN ENTERPRISES LTD is an(a) Liquidation company incorporated on 03/06/2019 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EMEN ENTERPRISES LTD?

toggle

EMEN ENTERPRISES LTD is currently Liquidation. It was registered on 03/06/2019 .

Where is EMEN ENTERPRISES LTD located?

toggle

EMEN ENTERPRISES LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does EMEN ENTERPRISES LTD do?

toggle

EMEN ENTERPRISES LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does EMEN ENTERPRISES LTD have?

toggle

EMEN ENTERPRISES LTD had 11 employees in 2021.

What is the latest filing for EMEN ENTERPRISES LTD?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-09-03.