EMI INVESTMENTS HOLLAND LIMITED

Register to unlock more data on OkredoRegister

EMI INVESTMENTS HOLLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03038307

Incorporation date

26/03/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1995)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon29/12/2015
Application to strike the company off the register
dot icon08/12/2015
Statement by Directors
dot icon08/12/2015
Statement of capital on 2015-12-09
dot icon08/12/2015
Solvency Statement dated 08/12/15
dot icon08/12/2015
Resolutions
dot icon11/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon11/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon11/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon11/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon07/08/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon07/08/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon07/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon07/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon26/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon07/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon02/12/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon19/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon19/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon19/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon19/02/2013
Director's details changed for Mr Andrew Brown on 2013-02-08
dot icon07/02/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-02-08
dot icon16/12/2012
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
dot icon14/12/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon14/12/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2012
Appointment of Mr Richard Michael Constant as a director
dot icon11/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon10/10/2012
Termination of appointment of Shane Naughton as a director
dot icon10/10/2012
Termination of appointment of Roger Faxon as a director
dot icon07/10/2012
Appointment of Mr Andrew Brown as a director
dot icon07/10/2012
Termination of appointment of Ruth Prior as a director
dot icon02/09/2012
Memorandum and Articles of Association
dot icon23/08/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Certificate of change of name
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon08/01/2012
Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon08/01/2012
Register(s) moved to registered inspection location
dot icon01/01/2012
Full accounts made up to 2011-03-31
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon10/03/2011
Director's details changed for Ruth Catherine Prior on 2011-03-11
dot icon25/01/2011
Appointment of Mr Roger Conant Faxon as a director
dot icon09/01/2011
Appointment of Ruth Catherine Prior as a director
dot icon21/12/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon21/12/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon21/12/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon10/10/2010
Full accounts made up to 2010-03-31
dot icon26/07/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon26/07/2010
Termination of appointment of Andrew Chadd as a director
dot icon30/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon20/10/2009
Director's details changed for Andrew Peter Chadd on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon09/08/2009
Appointment terminated director christopher kennedy
dot icon04/05/2009
Location of register of members
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Director appointed christopher john kennedy
dot icon22/12/2008
Appointment terminated director riaz punja
dot icon22/12/2008
Appointment terminated director stephen alexander
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2008
Director appointed andrew peter chadd
dot icon28/09/2008
Appointment terminated director christopher roling
dot icon03/04/2008
Return made up to 27/03/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Declaration of assistance for shares acquisition
dot icon27/01/2008
Auditor's resignation
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon09/04/2007
Return made up to 27/03/07; full list of members
dot icon02/10/2006
Full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 27/03/06; full list of members
dot icon02/10/2005
Full accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 27/03/05; full list of members
dot icon03/10/2004
Full accounts made up to 2004-03-31
dot icon04/04/2004
Return made up to 27/03/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-03-31
dot icon03/06/2003
Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY
dot icon17/05/2003
Return made up to 27/03/03; full list of members
dot icon03/10/2002
Full accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 27/03/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 27/03/01; full list of members
dot icon03/12/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
Memorandum and Articles of Association
dot icon27/07/2000
Resolutions
dot icon02/04/2000
Return made up to 27/03/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon25/04/1999
Return made up to 27/03/99; full list of members
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 27/03/98; full list of members
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Director resigned
dot icon07/08/1997
Director's particulars changed
dot icon05/04/1997
Return made up to 27/03/97; full list of members
dot icon05/04/1997
Location of debenture register address changed
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon07/11/1996
Return made up to 27/03/96; full list of members
dot icon07/11/1996
Location of register of members
dot icon27/08/1996
New secretary appointed
dot icon26/08/1996
Secretary resigned
dot icon27/05/1996
Location of register of directors' interests
dot icon27/05/1996
Location of register of members
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Declaration of assistance for shares acquisition
dot icon26/02/1996
Ad 19/02/96--------- £ si 25199822@1=25199822 £ ic 2/25199824
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Director resigned
dot icon13/02/1996
Memorandum and Articles of Association
dot icon12/02/1996
Certificate of change of name
dot icon12/02/1996
New director appointed
dot icon12/02/1996
New director appointed
dot icon06/02/1996
Resolutions
dot icon06/02/1996
Nc inc already adjusted 25/01/96
dot icon06/02/1996
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon29/03/1995
Accounting reference date notified as 31/03
dot icon26/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
21/12/2010 - 25/11/2012
875
Alexander, Stephen Harold
Director
23/11/2007 - 17/12/2008
142
Faxon, Roger Conant
Director
15/12/2010 - 27/09/2012
106
Naughton, Shane Paul
Director
15/07/2010 - 27/09/2012
116
Roling, Christopher John
Director
22/11/2007 - 21/09/2008
80

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 EMI INVESTMENTS HOLLAND LIMITED

EMI INVESTMENTS HOLLAND LIMITED is an(a) Dissolved company incorporated on 26/03/1995 with the registered office located at 364-366 Kensington High Street, London W14 8NS. There are currently 4 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 EMI INVESTMENTS HOLLAND LIMITED?

toggle

EMI INVESTMENTS HOLLAND LIMITED is currently Dissolved. It was registered on 26/03/1995 and dissolved on 28/03/2016.

Where is EMI INVESTMENTS HOLLAND LIMITED located?

toggle

EMI INVESTMENTS HOLLAND LIMITED is registered at 364-366 Kensington High Street, London W14 8NS.

What does EMI INVESTMENTS HOLLAND LIMITED do?

toggle

EMI INVESTMENTS HOLLAND LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for EMI INVESTMENTS HOLLAND LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.