EMM & EMM LTD

Register to unlock more data on OkredoRegister

EMM & EMM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03033183

Incorporation date

14/03/1995

Size

Dormant

Contacts

Registered address

Registered address

75 Horseshoe Crescent, Shoeburyness, Southend-On-Sea, Essex SS3 9WLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1995)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon22/10/2022
Application to strike the company off the register
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon10/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Noel Patrick Morris as a director on 2015-03-02
dot icon03/03/2015
Termination of appointment of Clare Morris as a secretary on 2015-03-02
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/08/2014
Termination of appointment of Clare Morris as a director on 2014-08-30
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 2013-07-09
dot icon14/04/2013
Satisfaction of charge 2 in full
dot icon14/04/2013
Satisfaction of charge 5 in full
dot icon14/04/2013
Satisfaction of charge 1 in full
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon06/03/2013
Director's details changed for Clare Morris on 2013-03-06
dot icon06/03/2013
Secretary's details changed for Noel Patrick Morris on 2013-03-06
dot icon06/03/2013
Secretary's details changed for Clare Morris on 2013-03-06
dot icon16/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/06/2009
Total exemption full accounts made up to 2006-12-31
dot icon17/06/2009
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2009
Compulsory strike-off action has been discontinued
dot icon24/04/2009
Return made up to 03/03/09; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon03/03/2008
Return made up to 03/03/08; full list of members
dot icon02/04/2007
Return made up to 03/03/07; full list of members
dot icon07/03/2007
Secretary resigned
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon03/03/2006
Return made up to 03/03/06; full list of members
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
Secretary resigned
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Return made up to 15/03/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon31/01/2005
New secretary appointed
dot icon22/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2004
Return made up to 15/03/04; full list of members
dot icon26/04/2004
Director resigned
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 15/03/03; full list of members
dot icon24/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 15/03/02; full list of members
dot icon28/01/2002
Registered office changed on 28/01/02 from: valley house 264-270 windsor road maidenhead berkshire SL6 2DT
dot icon17/08/2001
Accounts for a small company made up to 2000-12-31
dot icon22/03/2001
Return made up to 15/03/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 15/03/00; full list of members
dot icon01/03/2000
Particulars of mortgage/charge
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Particulars of mortgage/charge
dot icon29/04/1999
Return made up to 15/03/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 15/03/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Return made up to 15/03/97; no change of members
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Return made up to 15/03/96; full list of members
dot icon22/11/1995
Accounting reference date notified as 31/12
dot icon10/06/1995
Particulars of mortgage/charge
dot icon09/05/1995
Certificate of change of name
dot icon09/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/04/1995
Director resigned;new director appointed
dot icon09/04/1995
Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon15/03/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
297.39K
-
0.00
1.00
-
2021
1
297.39K
-
0.00
1.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

297.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EMM & EMM LTD

EMM & EMM LTD is an(a) Dissolved company incorporated on 14/03/1995 with the registered office located at 75 Horseshoe Crescent, Shoeburyness, Southend-On-Sea, Essex SS3 9WL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EMM & EMM LTD?

toggle

EMM & EMM LTD is currently Dissolved. It was registered on 14/03/1995 and dissolved on 23/01/2023.

Where is EMM & EMM LTD located?

toggle

EMM & EMM LTD is registered at 75 Horseshoe Crescent, Shoeburyness, Southend-On-Sea, Essex SS3 9WL.

What does EMM & EMM LTD do?

toggle

EMM & EMM LTD operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

How many employees does EMM & EMM LTD have?

toggle

EMM & EMM LTD had 1 employees in 2021.

What is the latest filing for EMM & EMM LTD?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.