Company NameEMI Group America Finance Limited
Company StatusDissolved
Company Number02415597
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesMawlaw 6 Limited and Thorn Emi America Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleChartered Management Accountant
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Director NamePatricia Mary Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1994)
RoleDirector Of Taxation/Treasury
Correspondence AddressThe Annexe
Down End Chievley
Newbury
Berkshire
RG20 8TL
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 09 March 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Graham John Coates
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 1993)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address15 Shawfield Park
Bromley
Kent
BR1 2NQ
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameMrs Philippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(8 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameIan Roderick Macaskill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 November 2007)
RoleUk Treasurer
Correspondence Address25 Merrivale Gardens
Goldsworth Park
Woking
Surrey
GU21 3LX
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(18 years, 3 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2010(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(6 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 December 2010(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

15m at £1Emi Group Holdings (Uk)
100.00%
Ordinary
1 at £1Emi Group Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£40,054,000
Current Liabilities£80,796,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Solvency Statement dated 08/12/15 (1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 15,000,000
(7 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 15,000,000
(7 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,000,000
(7 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,000,000
(7 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 15,000,000
(7 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 15,000,000
(7 pages)
28 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
10 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
10 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
16 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
16 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
11 October 2010Full accounts made up to 31 March 2010 (18 pages)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
6 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
10 August 2009Appointment terminated director christopher kennedy (1 page)
1 May 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
19 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Auditor's resignation (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
20 November 2007Return made up to 08/11/07; full list of members (5 pages)
14 November 2007Director resigned (1 page)
23 November 2006Return made up to 08/11/06; full list of members (6 pages)
3 October 2006Full accounts made up to 31 March 2006 (10 pages)
17 November 2005Return made up to 08/11/05; full list of members (6 pages)
3 October 2005Full accounts made up to 31 March 2005 (9 pages)
18 November 2004Return made up to 08/11/04; full list of members (6 pages)
4 October 2004Full accounts made up to 31 March 2004 (9 pages)
26 January 2004Full accounts made up to 31 March 2003 (9 pages)
19 November 2003Return made up to 08/11/03; full list of members (6 pages)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street hanover square london W1A 2AY (1 page)
13 November 2002Return made up to 08/11/02; full list of members (6 pages)
4 October 2002Full accounts made up to 31 March 2002 (9 pages)
5 December 2001Full accounts made up to 31 March 2001 (9 pages)
14 November 2001Return made up to 08/11/01; full list of members (6 pages)
5 December 2000Return made up to 08/11/00; full list of members (7 pages)
4 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
9 November 1999Return made up to 08/11/99; full list of members (9 pages)
28 July 1999Declaration of assistance for shares acquisition (4 pages)
28 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 November 1998Return made up to 08/11/98; full list of members (7 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
4 September 1998Director's particulars changed (1 page)
3 March 1998New director appointed (3 pages)
3 March 1998Director resigned (1 page)
13 November 1997Return made up to 08/11/97; full list of members (7 pages)
10 October 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
3 October 1997Full accounts made up to 31 March 1997 (9 pages)
19 May 1997Director's particulars changed (1 page)
15 November 1996Return made up to 08/11/96; full list of members (7 pages)
28 August 1996Full accounts made up to 31 March 1996 (9 pages)
28 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (1 page)
16 August 1996Company name changed thorn emi america finance limite d\certificate issued on 16/08/96 (2 pages)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
13 November 1995Return made up to 08/11/95; no change of members (12 pages)
9 October 1995Full accounts made up to 31 March 1995 (10 pages)
20 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 March 1990Company name changed\certificate issued on 06/03/90 (2 pages)
22 August 1989Incorporation (20 pages)