Company NameEmfisys Limited
Company StatusDissolved
Company Number02354038
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Alan Talbot
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 15 June 2004)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address28 Rue De La Combe
1260 Nyon
Vaud
Switzerland
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 15 June 2004)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameMr Martin John Peacock
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 1994)
RoleAnalyst/Programmer
Correspondence Address3 Crowther Park
Horfield
Bristol
Avon
BS7 9NT
Director NameKenneth Vincent Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1998)
RoleChief Financial Officer
Correspondence Address11916 Cherokee Lane
Leawood
Kansas 66209
United States
Director NameJames Patrick Horan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1998)
RoleChief Information Officer
Correspondence Address12814 Walmer
Overland Park
Kansas 66209
Foreign

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
19 May 2003Return made up to 30/04/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 May 2002Return made up to 30/04/02; full list of members (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 July 2001Return made up to 30/04/01; full list of members (5 pages)
9 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/01
(1 page)
30 January 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 June 2000Director resigned (1 page)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
29 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 July 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(5 pages)
12 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 June 1997Return made up to 30/04/97; no change of members (5 pages)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 June 1996Return made up to 30/04/96; full list of members (7 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 November 1995Director resigned (2 pages)
12 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)