EMK EVENTS LTD

Register to unlock more data on OkredoRegister

EMK EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06645556

Incorporation date

14/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Warren Park Way, Enderby LE19 4SACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2008)
dot icon18/08/2024
Final Gazette dissolved following liquidation
dot icon18/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2023
Liquidators' statement of receipts and payments to 2023-04-05
dot icon30/05/2022
Liquidators' statement of receipts and payments to 2022-04-05
dot icon16/09/2021
Resignation of a liquidator
dot icon15/04/2021
Registered office address changed from Office a016 the Heath Business & Technical Park Runcorn WA7 4QX England to 8 Warren Park Way Enderby LE19 4SA on 2021-04-15
dot icon14/04/2021
Statement of affairs
dot icon13/04/2021
Resolutions
dot icon13/04/2021
Appointment of a voluntary liquidator
dot icon23/12/2020
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon11/06/2019
Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG England to Office a016 the Heath Business & Technical Park Runcorn WA7 4QX on 2019-06-11
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon24/05/2018
Registered office address changed from 3 Sandalwood Norton Cross Runcorn Cheshire WA7 6UJ England to 3-5 Wilson Patten Street Warrington WA1 1PG on 2018-05-24
dot icon11/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Termination of appointment of Nicholas Jeremy Stephen Down as a director on 2018-03-31
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon31/05/2017
Registered office address changed from 13 Wolmer Road Wolverhampton WV11 2NL to 3 Sandalwood Norton Cross Runcorn Cheshire WA7 6UJ on 2017-05-31
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon01/07/2016
Registration of charge 066455560001, created on 2016-07-01
dot icon25/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Appointment of Mr Lee Anthony Miles as a director on 2015-03-18
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/04/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon08/09/2010
Termination of appointment of Lee Miles as a director
dot icon08/09/2010
Termination of appointment of Sheridan Miles as a secretary
dot icon08/09/2010
Appointment of Mr Nicholas Jeremy Stephen Down as a director
dot icon08/09/2010
Registered office address changed from 3 Sandalwood Norton Cross Runcorn Cheshire WA7 6UJ on 2010-09-08
dot icon03/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon03/09/2010
Director's details changed for Lee Anthony Miles on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/10/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon02/10/2009
Director appointed lee miles
dot icon02/10/2009
Registered office changed on 02/10/2009 from 48 roxburgh road nuneaton warwickshire CV11 4RR united kingdom
dot icon01/09/2009
Appointment terminated director kaye walkden
dot icon14/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
14/07/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Down, Nicholas Jeremy
Director
07/09/2010 - 31/03/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About EMK EVENTS LTD

EMK EVENTS LTD is an(a) Dissolved company incorporated on 14/07/2008 with the registered office located at 8 Warren Park Way, Enderby LE19 4SA. There is currently no 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 EMK EVENTS LTD?

toggle

EMK EVENTS LTD is currently Dissolved. It was registered on 14/07/2008 and dissolved on 18/08/2024.

Where is EMK EVENTS LTD located?

toggle

EMK EVENTS LTD is registered at 8 Warren Park Way, Enderby LE19 4SA.

What does EMK EVENTS LTD do?

toggle

EMK EVENTS LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for EMK EVENTS LTD?

toggle

The latest filing was on 18/08/2024: Final Gazette dissolved following liquidation.