EMME & EMME REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

EMME & EMME REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06925877

Incorporation date

05/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 Kingsway House, Kingsway, London WC2B 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2009)
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Registered office address changed from Basement Floor Office 8 Shepherds Bush Road London W6 7PJ England to 103 Kingsway House Kingsway London WC2B 6QX on 2021-06-15
dot icon02/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon17/04/2019
Confirmation statement made on 2018-06-05 with no updates
dot icon17/04/2019
Registered office address changed from 1 Central Street London EC1V 8DS England to Basement Floor Office 8 Shepherds Bush Road London W6 7PJ on 2019-04-17
dot icon02/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
Compulsory strike-off action has been discontinued
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/04/2019
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon22/03/2018
Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU to 1 Central Street London EC1V 8DS on 2018-03-22
dot icon22/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2014
Compulsory strike-off action has been discontinued
dot icon11/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon01/07/2014
Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS on 2014-07-01
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon19/08/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Mauro Moroni as a director
dot icon19/08/2013
Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
dot icon19/08/2013
Appointment of Mr Pietro Paolo Raggi as a director
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/02/2013
Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 2013-02-08
dot icon08/02/2013
Annual return made up to 2012-06-05 with full list of shareholders
dot icon08/02/2013
Annual return made up to 2011-06-05 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2011-06-30
dot icon08/02/2013
Administrative restoration application
dot icon17/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon04/07/2011
Appointment of Mr Mauro Moroni as a director
dot icon04/07/2011
Termination of appointment of Andreas Jenk as a director
dot icon01/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Andreas Jenk on 2010-06-03
dot icon07/07/2010
Secretary's details changed for Stm Nominee Secretaries Ltd on 2010-06-03
dot icon05/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
05/06/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STM NOMINEE SECRETARIES LTD
Corporate Secretary
05/06/2009 - 08/02/2013
254
Jenk, Andreas
Director
05/06/2009 - 09/06/2011
162
Raggi, Pietro Paolo
Director
08/02/2013 - Present
1
Moroni, Mauro
Director
09/06/2011 - 08/02/2013
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMME & EMME REAL ESTATE LIMITED

EMME & EMME REAL ESTATE LIMITED is an(a) Active company incorporated on 05/06/2009 with the registered office located at 103 Kingsway House, Kingsway, London WC2B 6QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMME & EMME REAL ESTATE LIMITED?

toggle

EMME & EMME REAL ESTATE LIMITED is currently Active. It was registered on 05/06/2009 .

Where is EMME & EMME REAL ESTATE LIMITED located?

toggle

EMME & EMME REAL ESTATE LIMITED is registered at 103 Kingsway House, Kingsway, London WC2B 6QX.

What does EMME & EMME REAL ESTATE LIMITED do?

toggle

EMME & EMME REAL ESTATE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EMME & EMME REAL ESTATE LIMITED?

toggle

The latest filing was on 11/09/2021: Compulsory strike-off action has been suspended.