THE HOUSE OF EMERALD DRAGON LIMITED

Register to unlock more data on OkredoRegister

THE HOUSE OF EMERALD DRAGON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11207692

Incorporation date

15/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Anns Manor 6-8, St Ann Street, Salisbury, Wiltshire SP1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2018)
dot icon10/06/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/10/2024
Notice of deemed approval of proposals
dot icon27/09/2024
Statement of administrator's proposal
dot icon06/08/2024
Appointment of an administrator
dot icon06/08/2024
Registered office address changed from 253 Gray's Inn Road Gray's Inn Road London WC1X 8QT England to St Anns Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 2024-08-06
dot icon22/04/2024
Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP to 253 Gray's Inn Road Gray's Inn Road London WC1X 8QT on 2024-04-22
dot icon13/04/2024
Total exemption full accounts made up to 2023-02-28
dot icon28/03/2024
Termination of appointment of Pike Restructuring Limited as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of Nicholas John Pike as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of John Andrew Eddleston as a director on 2024-03-28
dot icon05/03/2024
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon12/02/2024
Director's details changed for Miss Renata Nogueira De Sa on 2023-12-01
dot icon29/11/2023
Appointment of Mr John Andrew Eddleston as a director on 2023-11-23
dot icon29/11/2023
Appointment of Pike Restructuring Limited as a director on 2023-11-23
dot icon24/10/2023
Appointment of Mr Nicholas John Pike as a director on 2023-07-20
dot icon17/10/2023
Termination of appointment of Nicholas John Pike as a director on 2023-10-17
dot icon01/08/2023
Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2023-08-01
dot icon31/07/2023
Appointment of Nicholas John Pike as a director on 2023-07-20
dot icon31/07/2023
Termination of appointment of Jason Hector Blain as a director on 2022-10-18
dot icon24/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon23/12/2022
Termination of appointment of Clyde Secretaries Limited as a secretary on 2022-12-20
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/02/2021
Appointment of Clyde Secretaries Limited as a secretary on 2021-02-09
dot icon21/02/2021
Termination of appointment of Brazil Property Lawyers as a secretary on 2021-02-09
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon05/03/2020
Director's details changed for Mr Marcelo Adriano De Souza on 2020-03-05
dot icon05/03/2020
Director's details changed for Mr Marcelo Adriano De Souza on 2020-03-05
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon27/02/2018
Notification of Forza Coraggio Limited as a person with significant control on 2018-02-15
dot icon27/02/2018
Director's details changed for Miss Renata Nogueira De Sa on 2018-02-15
dot icon26/02/2018
Withdrawal of a person with significant control statement on 2018-02-26
dot icon26/02/2018
Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 2018-02-26
dot icon26/02/2018
Director's details changed for Mr Jason Hector Blain on 2018-02-15
dot icon15/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
09/02/2021 - 20/12/2022
360
John Andrew Eddleston
Director
23/11/2023 - 28/03/2024
79
Pike, Nicholas John
Director
20/07/2023 - 17/10/2023
299
Pike, Nicholas John
Director
20/07/2023 - 28/03/2024
299
Miss Renata Nogueira De Sa
Director
15/02/2018 - Present
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE HOUSE OF EMERALD DRAGON LIMITED

THE HOUSE OF EMERALD DRAGON LIMITED is an(a) Liquidation company incorporated on 15/02/2018 with the registered office located at St Anns Manor 6-8, St Ann Street, Salisbury, Wiltshire SP1 2DN. There are currently 2 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 THE HOUSE OF EMERALD DRAGON LIMITED?

toggle

THE HOUSE OF EMERALD DRAGON LIMITED is currently Liquidation. It was registered on 15/02/2018 .

Where is THE HOUSE OF EMERALD DRAGON LIMITED located?

toggle

THE HOUSE OF EMERALD DRAGON LIMITED is registered at St Anns Manor 6-8, St Ann Street, Salisbury, Wiltshire SP1 2DN.

What does THE HOUSE OF EMERALD DRAGON LIMITED do?

toggle

THE HOUSE OF EMERALD DRAGON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for THE HOUSE OF EMERALD DRAGON LIMITED?

toggle

The latest filing was on 10/06/2025: Notice of move from Administration case to Creditors Voluntary Liquidation.