Company NameEmcee Nominees Limited
Company StatusDissolved
Company Number01706860
CategoryPrivate Limited Company
Incorporation Date16 March 1983(41 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameHarvestmead Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(8 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Conduit Mews
Paddington
London
W2 3RE
Director NameMrs Lesley Ann Gregory
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(10 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 22 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Popes Grove
Strawberry Hill
Middlesex
TW1 4JZ
Director NameMr Gregory Paul Scott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(22 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 22 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Burgess Hill
London
NW2 2DA
Director NameAndrew Gordon Titmas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(24 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 22 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2DY
Secretary NameMr Jonathan Ceri Evans
NationalityBritish
StatusClosed
Appointed30 July 2009(26 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 22 March 2022)
RoleChartered Accountant
Correspondence Address165 Fleet Street
London
EC4A 2DY
Director NamePeter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleSolicitor
Correspondence Address9 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameMr Jonathan Philip Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Close
Golders Green
London
NW11 7DX
Secretary NameMr Jonathan Philip Davies
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Close
Golders Green
London
NW11 7DX
Secretary NameJonathan Marc Fenster
StatusResigned
Appointed06 September 1999(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address266 Torbay Road
Harrow
Middlesex
HA2 9QN

Location

Registered Address165 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Philip Davies
50.00%
Ordinary
1 at £1Peter Maurice Crystal
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Registered office address changed from 2nd Floor 44 Southampton Buildings London WC2A 1AP to 165 Fleet Street London EC4A 2DY on 14 March 2018 (1 page)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
10 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Director's details changed for Andrew Titmas on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Director's details changed for Andrew Titmas on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 October 2009Director's details changed for Lesley Ann Gregory on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Jonathan Ceri Evans on 22 October 2009 (1 page)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Secretary's details changed for Mr Jonathan Ceri Evans on 22 October 2009 (1 page)
22 October 2009Director's details changed for Gregory Paul Scott on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Lesley Ann Gregory on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Andrew Titmas on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Titmas on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gregory Paul Scott on 22 October 2009 (2 pages)
30 July 2009Appointment terminated secretary jonathan fenster (1 page)
30 July 2009Appointment terminated secretary jonathan fenster (1 page)
30 July 2009Secretary appointed mr jonathan ceri evans (1 page)
30 July 2009Secretary appointed mr jonathan ceri evans (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007Return made up to 12/10/07; full list of members (3 pages)
29 October 2007Return made up to 12/10/07; full list of members (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 October 2006Return made up to 12/10/06; full list of members (7 pages)
25 October 2006Return made up to 12/10/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Return made up to 12/10/05; full list of members (7 pages)
31 January 2006Return made up to 12/10/05; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: 44 southhampton buildings london WC2A 1AP (1 page)
12 March 2004Registered office changed on 12/03/04 from: 44 southhampton buildings london WC2A 1AP (1 page)
9 March 2004Registered office changed on 09/03/04 from: memery crystal 31 southampton row london WC1B 5HT (1 page)
9 March 2004Registered office changed on 09/03/04 from: memery crystal 31 southampton row london WC1B 5HT (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Return made up to 12/10/01; full list of members (7 pages)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 October 2001Return made up to 12/10/01; full list of members (7 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 October 1999Return made up to 12/10/99; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 October 1999Return made up to 12/10/99; full list of members (7 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 October 1998Return made up to 12/10/98; no change of members (4 pages)
15 October 1998Return made up to 12/10/98; no change of members (4 pages)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 October 1996Return made up to 12/10/96; full list of members (6 pages)
20 October 1996Return made up to 12/10/96; full list of members (6 pages)
17 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 October 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
18 October 1994Return made up to 12/10/94; no change of members
  • 363(287) ‐ Registered office changed on 18/10/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
18 October 1994Return made up to 12/10/94; no change of members
  • 363(287) ‐ Registered office changed on 18/10/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1993Director's particulars changed (2 pages)
8 October 1993Return made up to 19/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1993Director's particulars changed (2 pages)
8 October 1993Return made up to 19/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1993New director appointed (2 pages)
22 July 1993New director appointed (2 pages)
18 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
18 June 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
18 June 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
2 November 1992Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
2 November 1992Return made up to 19/10/92; no change of members
  • 363(287) ‐ Registered office changed on 02/11/92
(4 pages)
2 November 1992Full accounts made up to 31 March 1992 (5 pages)
2 November 1992Full accounts made up to 31 March 1992 (5 pages)
2 November 1992Return made up to 19/10/92; no change of members
  • 363(287) ‐ Registered office changed on 02/11/92
(4 pages)
2 November 1992Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 November 1991Full accounts made up to 31 March 1991 (5 pages)
5 November 1991Return made up to 19/10/91; no change of members (5 pages)
5 November 1991Full accounts made up to 31 March 1991 (5 pages)
5 November 1991Return made up to 19/10/91; no change of members (5 pages)
7 November 1990Return made up to 19/10/90; full list of members (7 pages)
7 November 1990Full accounts made up to 31 March 1990 (5 pages)
7 November 1990Full accounts made up to 31 March 1990 (5 pages)
7 November 1990Return made up to 19/10/90; full list of members (7 pages)
14 November 1989Full accounts made up to 31 March 1989 (5 pages)
14 November 1989Return made up to 16/10/89; full list of members (7 pages)
14 November 1989Return made up to 16/10/89; full list of members (7 pages)
14 November 1989Full accounts made up to 31 March 1989 (5 pages)
2 November 1988Full accounts made up to 31 March 1988 (5 pages)
2 November 1988Full accounts made up to 31 March 1988 (5 pages)
2 November 1988Return made up to 26/10/88; full list of members (7 pages)
2 November 1988Return made up to 26/10/88; full list of members (7 pages)
12 January 1988Return made up to 08/12/87; full list of members (6 pages)
12 January 1988Full accounts made up to 31 March 1987 (5 pages)
12 January 1988Return made up to 08/12/87; full list of members (6 pages)
12 January 1988Full accounts made up to 31 March 1987 (5 pages)
21 November 1986Return made up to 07/11/86; full list of members (6 pages)
21 November 1986Return made up to 07/11/86; full list of members (6 pages)
21 November 1986Full accounts made up to 31 March 1986 (5 pages)
21 November 1986Full accounts made up to 31 March 1986 (5 pages)