Company NameEmcee Property Securities Limited
Company StatusDissolved
Company Number00598283
CategoryPrivate Limited Company
Incorporation Date3 February 1958(66 years, 3 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Isobel Ruth Righinioti
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(37 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 27 April 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCinema Lodge West Street
Olney
Buckinghamshire
MK46 5HR
Director NameMr John Demetrius Ager Righiniotis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(42 years, 3 months after company formation)
Appointment Duration10 years (closed 27 April 2010)
RoleCivil Engineer
Country of ResidenceGreece
Correspondence Address31 Eslin Street
Lamia
35100
Greece
Director NameDr Timothy Demetrius Righiniotis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(42 years, 3 months after company formation)
Appointment Duration10 years (closed 27 April 2010)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address34a Lancaster Grove
London
NW3 4PB
Secretary NameMr John Patrick Geoghegan Randel
NationalityBritish
StatusClosed
Appointed09 June 2003(45 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address44 Palewell Park
London
SW14 8JG
Director NameMrs Mary Coleman
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressPegasus Court
14 Freemans Gardens
Olney
Buckinghamshire
MK46 4AU
Secretary NameMiss Brenda Mary Deane
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address3 The Postern
London
EC2Y 8BJ

Location

Registered AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

48 at 1Ms Isobel Ruth Righinioti
96.00%
Ordinary
1 at 1John Demetrius Ager Righiniotis
2.00%
Ordinary
1 at 1Timothy Demetrius Righiniotis
2.00%
Ordinary

Financials

Year2014
Net Worth£110,206
Cash£2,627
Current Liabilities£2,711

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
30 September 2009Resolutions
  • RES13 ‐ Company to be dissolved 07/09/2009
(1 page)
30 September 2009Resolutions
  • RES13 ‐ Company to be dissolved 07/09/2009
(1 page)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 July 2009Return made up to 18/06/09; full list of members (4 pages)
28 July 2009Director's Change of Particulars / timothy righiniotis / 01/06/2009 / Nationality was: greek-british, now: greek british; Middle Name/s was: demetrious, now: demetrius; Occupation was: research assistant, now: university lecturer (1 page)
28 July 2009Return made up to 18/06/09; full list of members (4 pages)
28 July 2009Director's change of particulars / timothy righiniotis / 01/06/2009 (1 page)
23 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
23 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 18/06/08; no change of members (7 pages)
6 August 2008Return made up to 18/06/08; no change of members (7 pages)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 18/06/07; no change of members (7 pages)
10 August 2007Return made up to 18/06/07; no change of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 18/06/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Return made up to 18/06/05; full list of members (7 pages)
26 July 2005Return made up to 18/06/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 18/06/04; full list of members (7 pages)
19 July 2004Return made up to 18/06/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 July 2003Return made up to 18/06/03; full list of members (7 pages)
27 July 2003Return made up to 18/06/03; full list of members (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 35 paul street london EC2A 4JY (1 page)
19 June 2003Registered office changed on 19/06/03 from: 35 paul street london EC2A 4JY (1 page)
19 June 2003New secretary appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 3 the postern barbican london EC2Y 8BJ (1 page)
23 August 2002Registered office changed on 23/08/02 from: 3 the postern barbican london EC2Y 8BJ (1 page)
5 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 18/06/01; full list of members (7 pages)
21 June 2001Return made up to 18/06/01; full list of members (7 pages)
11 August 2000Full accounts made up to 31 March 2000 (6 pages)
11 August 2000Full accounts made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 18/06/00; full list of members (7 pages)
29 June 2000Return made up to 18/06/00; full list of members (7 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
20 September 1999Full accounts made up to 31 March 1999 (6 pages)
20 September 1999Full accounts made up to 31 March 1999 (6 pages)
24 June 1999Return made up to 18/06/99; full list of members (6 pages)
24 June 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
25 June 1997Return made up to 18/06/97; full list of members (6 pages)
25 June 1997Return made up to 18/06/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Return made up to 18/06/96; no change of members (4 pages)
20 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
4 July 1995Return made up to 18/06/95; no change of members (4 pages)
4 July 1995Return made up to 18/06/95; no change of members (4 pages)