Company NameEMBE Jewellery Limited
Company StatusDissolved
Company Number02015104
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Mitchell Clive Berman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(5 years after company formation)
Appointment Duration24 years, 7 months (closed 22 December 2015)
RoleJewellery Retailer
Country of ResidenceEngland
Correspondence Address52 Tycehurst Hill
Loughton
Essex
IG10 1DA
Secretary NameMrs Sharon Pearl Berman
NationalityBritish
StatusClosed
Appointed15 May 1991(5 years after company formation)
Appointment Duration24 years, 7 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameMrs Sharon Pearl Berman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years after company formation)
Appointment Duration19 years, 10 months (resigned 01 April 2011)
RoleJewellery & Promotional Sales
Country of ResidenceEngland
Correspondence Address52 Tycehurst Hill
Loughton
Essex
IG10 1DA

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1M.c. Berman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,664
Cash£3,973
Current Liabilities£7,764

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
27 August 2015Application to strike the company off the register (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
19 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
19 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
20 April 2013Termination of appointment of Sharon Berman as a director (1 page)
20 April 2013Termination of appointment of Sharon Berman as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
7 December 2011Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Mitchell Clive Berman on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Sharon Pearl Berman on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Mitchell Clive Berman on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Sharon Pearl Berman on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Sharon Pearl Berman on 1 March 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Mitchell Clive Berman on 1 March 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Return made up to 12/04/07; full list of members (7 pages)
26 April 2007Return made up to 12/04/07; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 12/04/06; full list of members (8 pages)
24 April 2006Return made up to 12/04/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Registered office changed on 05/07/04 from: 43 green close epping green essex CM16 6PS (1 page)
5 July 2004Registered office changed on 05/07/04 from: 43 green close epping green essex CM16 6PS (1 page)
14 April 2004Return made up to 12/04/04; full list of members (7 pages)
14 April 2004Return made up to 12/04/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 12/04/03; full list of members (7 pages)
16 May 2003Return made up to 12/04/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Registered office changed on 05/02/03 from: 3RD floor 311 ballards lane finchley london N12 8LY (1 page)
5 February 2003Registered office changed on 05/02/03 from: 3RD floor 311 ballards lane finchley london N12 8LY (1 page)
5 June 2002Return made up to 12/04/02; full list of members (6 pages)
5 June 2002Return made up to 12/04/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: tudor house high road thornwood common essex CM16 6LT (1 page)
27 February 2001Registered office changed on 27/02/01 from: tudor house high road thornwood common essex CM16 6LT (1 page)
14 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
14 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 April 1999Return made up to 12/04/99; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 April 1999Return made up to 12/04/99; full list of members (6 pages)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
30 January 1998Registered office changed on 30/01/98 from: rosewood suite teresa gavin house woodford avennue woodford green essex IG8 8FH (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 January 1998Registered office changed on 30/01/98 from: rosewood suite teresa gavin house woodford avennue woodford green essex IG8 8FH (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 April 1997Return made up to 12/04/97; no change of members (4 pages)
30 April 1997Return made up to 12/04/97; no change of members (4 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 May 1996Return made up to 12/04/96; full list of members (6 pages)
22 May 1996Return made up to 12/04/96; full list of members (6 pages)
30 May 1995Registered office changed on 30/05/95 from: regent house 30, uphall road ilford essex. IG1 2JS (1 page)
30 May 1995Registered office changed on 30/05/95 from: regent house 30, uphall road ilford essex. IG1 2JS (1 page)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 May 1995Return made up to 12/04/95; no change of members (4 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 May 1995Return made up to 12/04/95; no change of members (4 pages)
19 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)