EMNET UK LIMITED

Register to unlock more data on OkredoRegister

EMNET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03594376

Incorporation date

07/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon03/09/2018
Final Gazette dissolved following liquidation
dot icon03/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2017
Liquidators' statement of receipts and payments to 2017-09-05
dot icon26/09/2016
Liquidators' statement of receipts and payments to 2016-09-05
dot icon17/11/2015
Liquidators' statement of receipts and payments to 2015-09-05
dot icon28/09/2014
Liquidators' statement of receipts and payments to 2014-09-05
dot icon16/02/2014
Insolvency court order
dot icon16/02/2014
Insolvency filing
dot icon16/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon17/09/2013
Liquidators' statement of receipts and payments to 2013-09-05
dot icon11/04/2013
Insolvency court order
dot icon11/04/2013
Appointment of a voluntary liquidator
dot icon10/04/2013
Registered office address changed from Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 2013-04-11
dot icon02/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon05/09/2012
Administrator's progress report to 2012-08-30
dot icon05/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/08/2012
Result of meeting of creditors
dot icon25/07/2012
Termination of appointment of Alexandra Saba as a secretary
dot icon12/04/2012
Administrator's progress report to 2012-03-08
dot icon20/11/2011
Result of meeting of creditors
dot icon03/11/2011
Statement of administrator's proposal
dot icon20/09/2011
Registered office address changed from Staffordshire House Beechdale Road Nottingham Nottinghamshire NG8 3FH United Kingdom on 2011-09-21
dot icon20/09/2011
Appointment of an administrator
dot icon08/06/2011
Amended accounts made up to 2010-03-31
dot icon12/05/2011
Certificate of change of name
dot icon12/05/2011
Change of name notice
dot icon06/04/2011
Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE on 2011-04-07
dot icon30/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon14/11/2010
Termination of appointment of William King as a director
dot icon11/11/2010
Appointment of Ms Alexandra Saba as a secretary
dot icon11/11/2010
Termination of appointment of Randy Reineck as a secretary
dot icon11/11/2010
Appointment of Mr Rajinder Singh Basi as a director
dot icon11/11/2010
Termination of appointment of William King as a secretary
dot icon09/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/08/2010
Director's details changed for William Alan King on 2010-07-08
dot icon08/08/2010
Secretary's details changed for William Alan King on 2010-07-08
dot icon20/06/2010
Appointment of Mr Randy Reineck as a secretary
dot icon12/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-07-08 with full list of shareholders
dot icon20/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2009
Secretary appointed william alan king
dot icon04/03/2009
Appointment terminate, director and secretary john christopher donald macleod logged form
dot icon03/03/2009
Registered office changed on 04/03/2009 from forrester boyd 26 south st mary's gate grimsby north east lincolnshire DN31 1LW
dot icon20/07/2008
Return made up to 08/07/08; full list of members
dot icon20/07/2008
Registered office changed on 21/07/2008 from 26 south st marys gate grimsby north east lincolnshire DN31 1LW
dot icon20/07/2008
Location of register of members
dot icon24/06/2008
Memorandum and Articles of Association
dot icon15/06/2008
Director appointed william king
dot icon10/06/2008
Certificate of change of name
dot icon08/06/2008
Appointment terminated director nicholas dear
dot icon08/06/2008
Appointment terminated director and secretary david dear
dot icon05/06/2008
Registered office changed on 06/06/2008 from 15 aycliffe close bromley kent BR1 2LX
dot icon05/06/2008
Director and secretary appointed john macleod
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 08/07/07; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 08/07/06; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 08/07/05; full list of members
dot icon24/07/2005
Location of register of members
dot icon17/06/2005
Particulars of mortgage/charge
dot icon14/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 08/07/04; full list of members
dot icon16/05/2004
Director resigned
dot icon13/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 08/07/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/02/2003
Amended accounts made up to 2001-03-31
dot icon17/10/2002
Amended accounts made up to 2001-03-31
dot icon08/08/2002
Return made up to 08/07/02; full list of members
dot icon01/07/2002
Amended accounts made up to 2001-03-31
dot icon20/05/2002
New director appointed
dot icon09/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
Return made up to 08/07/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon18/07/2000
Return made up to 08/07/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-07-31
dot icon02/04/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon16/08/1999
Return made up to 08/07/99; full list of members
dot icon05/08/1999
Ad 07/07/99--------- £ si 600@1=600 £ ic 2/602
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New secretary appointed;new director appointed
dot icon07/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/07/1998 - 07/07/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/07/1998 - 07/07/1998
67500
Dear, David Malcolm
Director
07/07/1998 - 29/05/2008
6
Basi, Rajinder Singh
Director
07/11/2010 - Present
18
Gardner, Clive Alan
Director
31/08/2001 - 29/11/2003
4

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 EMNET UK LIMITED

EMNET UK LIMITED is an(a) Dissolved company incorporated on 07/07/1998 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 EMNET UK LIMITED?

toggle

EMNET UK LIMITED is currently Dissolved. It was registered on 07/07/1998 and dissolved on 03/09/2018.

Where is EMNET UK LIMITED located?

toggle

EMNET UK LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does EMNET UK LIMITED do?

toggle

EMNET UK LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for EMNET UK LIMITED?

toggle

The latest filing was on 03/09/2018: Final Gazette dissolved following liquidation.