Company NameEmgeeka Gifts Limited
Company StatusDissolved
Company Number00427676
CategoryPrivate Limited Company
Incorporation Date15 January 1947(77 years, 4 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameKenleys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Gabriel Kenley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(45 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address79 Main Street
Monk Fryston
Leeds
West Yorkshire
LS25 5DU
Secretary NameRichard Charles Whiteman
NationalityBritish
StatusClosed
Appointed05 December 1997(50 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 14 October 2003)
RoleAccountant
Correspondence Address15 Manor Way
Potton
Bedfordshire
SG19 2RH
Director NameMr Henry David Kenley
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(45 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 July 1995)
RoleCompany Director
Correspondence Address40 Marlborough Mansions
London
NW6 1JS
Director NameMrs Lys Kenley
Date of BirthJuly 1928 (Born 95 years ago)
NationalitySwiss/British
StatusResigned
Appointed21 June 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address40 Marlborough Mansions
London
NW6 1JS
Secretary NameMrs Elizabeth Auchinvole Matthews
NationalityBritish
StatusResigned
Appointed21 June 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address27 Heath Street
Hampstead
London
NW3 6TR

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£4,203,498
Gross Profit£1,671,028
Net Worth£159,391
Cash£295,961
Current Liabilities£1,827,580

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 August 2005Dissolved (1 page)
19 May 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
11 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2005Appointment of a voluntary liquidator (1 page)
11 February 2005Statement of affairs (11 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Statement of affairs (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 79 shepperton road london N1 3DF (1 page)
11 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2004Appointment of a voluntary liquidator (1 page)
9 March 2004Restoration by order of the court (2 pages)
14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 October 2002Strike-off action suspended (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Particulars of mortgage/charge (11 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
28 October 1999Secretary's particulars changed (1 page)
28 June 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Director's particulars changed (1 page)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Particulars of mortgage/charge (5 pages)
21 May 1998Full accounts made up to 31 December 1997 (11 pages)
16 March 1998Secretary resigned (2 pages)
16 March 1998Secretary's particulars changed (1 page)
11 March 1998Director resigned (1 page)
31 December 1997New secretary appointed (2 pages)
9 September 1997Full accounts made up to 31 December 1996 (10 pages)
20 July 1997Return made up to 21/06/97; no change of members (4 pages)
4 October 1996Registered office changed on 04/10/96 from: unit 7 dukeminster estate dunstable bedfordshire LU5 4HU (1 page)
26 September 1996Full accounts made up to 31 December 1995 (9 pages)
12 August 1996Registered office changed on 12/08/96 from: 14 greville street london EC1N 8SB (1 page)
4 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (9 pages)
25 July 1995Director resigned (2 pages)