Company NameEmeness Printing Limited
Company StatusDissolved
Company Number02256567
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 12 months ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSteven Hadaway
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 23 January 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge The Green
Chingford
London
E4 7ES
Director NameMr Noel Kavanagh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 23 January 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell
Tattenham Road
Brockenhurst
Hampshire
SO42 7SA
Director NameMr Mark David Radford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 23 January 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Chase End
Kingswood
Surrey
KT20 6HZ
Secretary NameMr Mark David Radford
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Chase End
Kingswood
Surrey
KT20 6HZ

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,703,522
Cash£91,425
Current Liabilities£953,614

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (4 pages)
4 April 2008Registered office changed on 04/04/2008 from atlas wharf berkshire road hackney london E9 5NB (1 page)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 March 2008Declaration of solvency (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
26 April 2007Return made up to 20/04/07; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 20/04/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
26 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
8 May 2004Return made up to 20/04/04; full list of members (8 pages)
10 July 2003Director's particulars changed (1 page)
3 June 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
1 May 2003Particulars of mortgage/charge (9 pages)
5 June 2002Return made up to 20/04/02; full list of members (8 pages)
28 May 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
13 June 2001Return made up to 20/04/01; full list of members (8 pages)
1 June 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
4 July 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
5 June 2000Return made up to 20/04/00; full list of members (8 pages)
4 November 1999Particulars of mortgage/charge (5 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 20/04/99; full list of members (7 pages)
2 June 1999Accounts for a medium company made up to 31 July 1998 (17 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
26 July 1998Registered office changed on 26/07/98 from: unit 3 dorma trading park staffa road leyton E10 7QX (1 page)
11 June 1998Return made up to 20/04/98; no change of members (5 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
19 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 June 1996Return made up to 20/04/96; full list of members (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
27 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1992Nc inc already adjusted 01/08/92 (1 page)
24 January 1991Secretary resigned;new secretary appointed (2 pages)
24 May 1990Particulars of mortgage/charge (3 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1989Particulars of mortgage/charge (7 pages)
3 August 1988Company name changed kenmox LIMITED\certificate issued on 04/08/88 (2 pages)
11 May 1988Incorporation (16 pages)