EMIG 6 LIMITED

Register to unlock more data on OkredoRegister

EMIG 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01133617

Incorporation date

11/09/1973

Size

Dormant

Contacts

Registered address

Registered address

364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1973)
dot icon29/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
First Gazette notice for voluntary strike-off
dot icon30/12/2015
Application to strike the company off the register
dot icon09/12/2015
Statement by Directors
dot icon09/12/2015
Statement of capital on 2015-12-09
dot icon09/12/2015
Solvency Statement dated 08/12/15
dot icon09/12/2015
Resolutions
dot icon12/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/02/2015
Appointment of Mr Adam Martin Barker as a director on 2015-02-13
dot icon16/02/2015
Appointment of Mr David Richard James Sharpe as a director on 2015-02-13
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon20/02/2013
Director's details changed for Mr Andrew Brown on 2013-02-08
dot icon20/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon08/02/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-02-08
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/12/2012
Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
dot icon15/12/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon15/12/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2012
Appointment of Mr Richard Michael Constant as a director
dot icon12/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon12/10/2012
Termination of appointment of Roger Faxon as a director
dot icon11/10/2012
Termination of appointment of Shane Naughton as a director
dot icon08/10/2012
Appointment of Mr Andrew Brown as a director
dot icon08/10/2012
Termination of appointment of Ruth Prior as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon09/01/2012
Register(s) moved to registered inspection location
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon19/12/2011
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 icon19/12/2011
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 icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon11/03/2011
Director's details changed for Ruth Catherine Prior on 2011-03-11
dot icon26/01/2011
Appointment of Mr Roger Conant Faxon as a director
dot icon18/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon09/01/2011
Appointment of Ruth Catherine Prior as a director
dot icon22/12/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon22/12/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon22/12/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon06/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Termination of appointment of Andrew Chadd as a director
dot icon27/07/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon21/10/2009
Director's details changed for Andrew Peter Chadd on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon10/08/2009
Appointment terminated director christopher kennedy
dot icon05/05/2009
Location of register of members
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/12/2008
Director appointed christopher john kennedy
dot icon24/12/2008
Appointment terminated director stephen alexander
dot icon24/12/2008
Appointment terminated director riaz punja
dot icon16/12/2008
Return made up to 15/12/08; full list of members
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2008
Director appointed andrew peter chadd
dot icon29/09/2008
Appointment terminated director christopher roling
dot icon17/09/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 15/12/07; full list of members
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon28/12/2006
Return made up to 15/12/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 15/12/05; full list of members
dot icon21/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2004
Return made up to 15/12/04; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 15/12/03; full list of members
dot icon17/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/06/2003
Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY
dot icon24/12/2002
Return made up to 15/12/02; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/12/2001
Return made up to 15/12/01; full list of members
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Return made up to 15/12/00; full list of members
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon05/01/2000
Return made up to 15/12/99; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon05/01/1999
Return made up to 15/12/98; full list of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
Director's particulars changed
dot icon04/09/1998
Director's particulars changed
dot icon20/05/1998
Director's particulars changed
dot icon30/12/1997
Return made up to 15/12/97; full list of members
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon23/12/1996
Return made up to 15/12/96; full list of members
dot icon10/12/1996
Location of register of directors' interests
dot icon10/12/1996
Location of register of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: rutland house hargreaves road groundwell industrial estate swindon wiltshire SN2 5AZ
dot icon28/11/1996
Location of register of members
dot icon28/11/1996
Location of register of directors' interests
dot icon18/11/1996
Certificate of change of name
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon15/11/1996
Secretary resigned;director resigned
dot icon15/11/1996
New secretary appointed
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Director resigned
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon17/05/1996
Secretary's particulars changed;director's particulars changed
dot icon17/05/1996
Director resigned
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon12/12/1995
Return made up to 15/12/95; full list of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Ad 31/03/95--------- £ si 12000000@1=12000000 £ ic 2/12000002
dot icon07/06/1995
Nc inc already adjusted 31/03/95
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon19/04/1995
Director resigned;new director appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 15/12/94; full list of members
dot icon07/11/1994
Secretary resigned
dot icon08/10/1994
Director resigned
dot icon21/06/1994
Registered office changed on 21/06/94 from: security house twickenham road feltham middlesex TW13 6JQ
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon17/01/1994
Return made up to 15/12/93; full list of members
dot icon05/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1992
Return made up to 15/12/92; no change of members
dot icon14/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon29/07/1992
New director appointed
dot icon22/04/1992
Director resigned
dot icon23/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon19/12/1991
Return made up to 15/12/91; full list of members
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon12/12/1991
Memorandum and Articles of Association
dot icon16/10/1991
Resolutions
dot icon20/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon20/12/1990
Return made up to 15/12/90; full list of members
dot icon31/07/1990
Director resigned;new director appointed
dot icon19/01/1990
Certificate of change of name
dot icon21/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon21/12/1989
Return made up to 15/12/89; full list of members
dot icon04/08/1989
Director resigned;new director appointed
dot icon24/01/1989
Return made up to 15/12/88; full list of members
dot icon10/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon22/09/1988
Registered office changed on 22/09/88 from: security house grosvenor road twickenham
dot icon12/07/1988
Director resigned;new director appointed
dot icon24/03/1988
Director's particulars changed
dot icon30/12/1987
Accounts made up to 1987-03-31
dot icon30/12/1987
Return made up to 15/12/87; full list of members
dot icon09/12/1987
Director resigned;new director appointed
dot icon08/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon08/01/1987
Return made up to 15/12/86; full list of members
dot icon10/10/1986
Secretary resigned;new secretary appointed
dot icon11/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
22/12/2010 - 26/11/2012
875
Punja, Riaz
Director
23/11/2007 - 17/12/2008
138
Brown, Andrew
Director
28/09/2012 - Present
130
MAWLAW SECRETARIES LIMITED
Corporate Secretary
01/11/1996 - 22/12/2010
1060
Constant, Richard Michael
Director
01/11/2012 - Present
174

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 EMIG 6 LIMITED

EMIG 6 LIMITED is an(a) Dissolved company incorporated on 11/09/1973 with the registered office located at 364-366 Kensington High Street, London W14 8NS. There are currently 6 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 EMIG 6 LIMITED?

toggle

EMIG 6 LIMITED is currently Dissolved. It was registered on 11/09/1973 and dissolved on 29/03/2016.

Where is EMIG 6 LIMITED located?

toggle

EMIG 6 LIMITED is registered at 364-366 Kensington High Street, London W14 8NS.

What does EMIG 6 LIMITED do?

toggle

EMIG 6 LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for EMIG 6 LIMITED?

toggle

The latest filing was on 29/03/2016: Final Gazette dissolved via voluntary strike-off.