EMERGE POVERTY FREE

Register to unlock more data on OkredoRegister

EMERGE POVERTY FREE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03019431

Incorporation date

07/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Estate Yard, Newton St. Loe, Bath BA2 9BRCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1995)
dot icon16/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for voluntary strike-off
dot icon18/05/2022
Application to strike the company off the register
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon23/08/2021
Resolutions
dot icon23/08/2021
Memorandum and Articles of Association
dot icon29/06/2021
Resolutions
dot icon09/06/2021
Statement of company's objects
dot icon03/06/2021
Satisfaction of charge 1 in full
dot icon09/03/2021
Termination of appointment of Christopher Joseph Alessandro Egitto as a director on 2021-01-29
dot icon05/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/05/2020
Termination of appointment of Alan Kerbey as a director on 2020-04-23
dot icon30/01/2020
Appointment of Alison Jane Griffith as a director on 2020-01-22
dot icon19/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Director's details changed for Dr Andrew Jimmy Mubeezi-Magoola on 2019-12-09
dot icon06/12/2019
Director's details changed for Dr Andrew Jimmy Mubeezi-Magoola on 2019-12-06
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon02/08/2019
Registered office address changed from Can Mezzanine East Road London N1 6AH England to The Old Estate Yard Newton St. Loe Bath BA2 9BR on 2019-08-02
dot icon13/02/2019
Appointment of Mr Simon Doherty as a director on 2019-01-18
dot icon13/02/2019
Appointment of Mr Andrew John Gillam as a director on 2019-01-18
dot icon13/02/2019
Termination of appointment of Philip Ian Mounstephen as a director on 2019-01-18
dot icon13/02/2019
Termination of appointment of Gerald Edward Richard Osborne as a director on 2019-01-18
dot icon06/11/2018
Full accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon11/09/2018
Appointment of Alan Kerbey as a director on 2018-09-10
dot icon19/04/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon21/12/2017
Registered office address changed from 5 Skylines Village Limeharbour London E14 9TS to Can Mezzanine East Road London N1 6AH on 2017-12-21
dot icon24/10/2017
Appointment of Ms Stephanie Dennison as a director on 2017-09-08
dot icon24/10/2017
Termination of appointment of Stephanie Dennison as a director on 2017-09-08
dot icon15/09/2017
Appointment of Canon Philip Ian Mounstephen as a director on 2017-09-08
dot icon15/09/2017
Appointment of Stephanie Dennison as a director on 2017-09-08
dot icon15/09/2017
Appointment of Ms Fiona Crisp as a director on 2017-09-08
dot icon15/09/2017
Appointment of Reverend Gerald Edward Richard Osborne as a director on 2017-09-08
dot icon15/09/2017
Appointment of Mr Peter Frank Hinton as a director on 2017-09-08
dot icon15/09/2017
Appointment of Mr Christopher Joseph Alessandro Egitto as a director on 2017-09-08
dot icon15/09/2017
Appointment of Isabella Alethea Wemyss as a director on 2017-09-08
dot icon15/09/2017
Appointment of Mr John Geake as a director on 2017-09-08
dot icon15/09/2017
Termination of appointment of Ewout Van Den Blink as a director on 2017-09-08
dot icon15/09/2017
Termination of appointment of Nick Milton as a director on 2017-09-08
dot icon15/09/2017
Termination of appointment of Margaret Jean Edwards as a director on 2017-09-08
dot icon15/09/2017
Termination of appointment of Candy Oi Yan Bowles as a director on 2017-09-08
dot icon15/09/2017
Termination of appointment of Pinky Badhan as a director on 2017-09-08
dot icon09/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/12/2016
Amended group of companies' accounts made up to 2016-03-31
dot icon19/10/2016
Appointment of Mr Ewout Van Den Blink as a director on 2016-09-23
dot icon05/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/06/2016
Appointment of Dr Andrew Jimmy Mubeezi-Magoola as a director on 2016-04-22
dot icon21/06/2016
Appointment of Mrs Pinky Badhan as a director on 2016-04-22
dot icon09/06/2016
Director's details changed for Margaret Jean Edwards on 2016-06-09
dot icon06/04/2016
Termination of appointment of Julie Wong as a director on 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-08 no member list
dot icon09/02/2016
Termination of appointment of Stephen Phillips as a director on 2016-01-13
dot icon03/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-08 no member list
dot icon30/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/04/2014
Registered office address changed from 1St Floor 7 Holyrood Street London SE1 2EL on 2014-04-25
dot icon27/02/2014
Annual return made up to 2014-02-08 no member list
dot icon08/01/2014
Appointment of Ms Julie Wong as a director
dot icon26/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/05/2013
Termination of appointment of Harry Covert Jr as a director
dot icon18/03/2013
Certificate of change of name
dot icon05/03/2013
Annual return made up to 2013-02-08 no member list
dot icon02/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/10/2012
Appointment of Mr Nick Milton as a director
dot icon23/02/2012
Annual return made up to 2012-02-08 no member list
dot icon23/02/2012
Termination of appointment of Charles Watkins Jr as a secretary
dot icon23/02/2012
Registered office address changed from 20 York Buildings London WC2N 6JU on 2012-02-23
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2012
Termination of appointment of Charles Watkins Jr as a director
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/08/2011
Appointment of Ms Candy Oi Yan Bowles as a director
dot icon22/08/2011
Appointment of Mr Stephen Phillips as a director
dot icon22/08/2011
Termination of appointment of Martin Baldwin as a director
dot icon08/06/2011
Termination of appointment of Alvina Laskar as a director
dot icon27/05/2011
Certificate of change of name
dot icon27/05/2011
Change of name notice
dot icon23/03/2011
Appointment of Mr Martin Edward Baldwin as a director
dot icon01/03/2011
Annual return made up to 2011-02-08 no member list
dot icon01/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/10/2010
Termination of appointment of Nicholas Pettingale as a director
dot icon04/10/2010
Termination of appointment of Constantine Botha as a director
dot icon22/02/2010
Annual return made up to 2010-02-08 no member list
dot icon22/02/2010
Director's details changed for Charles Morgan Watkins Jr on 2010-02-08
dot icon22/02/2010
Director's details changed for Harry M Covert Jr on 2010-02-08
dot icon19/02/2010
Director's details changed for Margaret Jean Edwards on 2010-02-08
dot icon04/12/2009
Director's details changed for Mr Nicholas James Pettingale on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Constantine Alexander Botha on 2009-12-04
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Appointment terminated director philip streeter
dot icon27/02/2009
Annual return made up to 08/02/09
dot icon09/02/2009
Director appointed miss alvina autumn elizabeth laskar
dot icon09/02/2009
Director appointed mr nicholas james pettingale
dot icon09/02/2009
Director appointed mr constantine alexander botha
dot icon17/09/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Resolutions
dot icon06/06/2008
Resolutions
dot icon05/03/2008
Annual return made up to 08/02/08
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon02/05/2007
Registered office changed on 02/05/07 from: devonshire house 60 goswell road london EC1M 7AD
dot icon08/03/2007
Annual return made up to 08/02/07
dot icon08/03/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon10/02/2006
Annual return made up to 08/02/06
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/05/2005
Annual return made up to 08/02/05
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon22/04/2004
Annual return made up to 08/02/04
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon24/02/2003
Annual return made up to 08/02/03
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon12/03/2002
Annual return made up to 08/02/02
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon16/02/2001
Annual return made up to 08/02/01
dot icon07/02/2001
Full accounts made up to 2000-03-31
dot icon05/09/2000
Resolutions
dot icon23/02/2000
Annual return made up to 08/02/00
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon12/02/1999
Annual return made up to 08/02/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon24/08/1998
Secretary resigned
dot icon06/05/1998
Auditor's resignation
dot icon06/05/1998
Annual return made up to 08/02/98
dot icon24/03/1998
Registered office changed on 24/03/98 from: no 1 clerkenwell green london EC1R 0DE
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon11/02/1997
Full accounts made up to 1996-03-31
dot icon11/02/1997
Annual return made up to 08/02/97
dot icon11/02/1997
Annual return made up to 08/02/96
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New secretary appointed;new director appointed
dot icon11/02/1997
New secretary appointed
dot icon09/11/1995
Accounting reference date extended from 31/03 to 31/03
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Registered office changed on 09/11/95 from: temple house 20 holywell row london EC2A 4JB
dot icon08/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
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

32
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EMERGE POVERTY FREE

EMERGE POVERTY FREE is an(a) Dissolved company incorporated on 07/02/1995 with the registered office located at The Old Estate Yard, Newton St. Loe, Bath BA2 9BR. There are currently 9 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 EMERGE POVERTY FREE?

toggle

EMERGE POVERTY FREE is currently Dissolved. It was registered on 07/02/1995 and dissolved on 15/08/2022.

Where is EMERGE POVERTY FREE located?

toggle

EMERGE POVERTY FREE is registered at The Old Estate Yard, Newton St. Loe, Bath BA2 9BR.

What does EMERGE POVERTY FREE do?

toggle

EMERGE POVERTY FREE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EMERGE POVERTY FREE?

toggle

The latest filing was on 16/08/2022: Final Gazette dissolved via voluntary strike-off.