Company NameEMA Partners UK Ltd
Company StatusDissolved
Company Number02528817
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 8 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameEuropean Management Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Rene Hardy Douglas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1992(2 years after company formation)
Appointment Duration23 years, 4 months (closed 08 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Heddon Street Mayfair
London
SL6 6BB
Secretary NameMr James Rene Hardy Douglas
NationalityBritish
StatusClosed
Appointed08 August 1992(2 years after company formation)
Appointment Duration23 years, 4 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Heddon Street Mayfair
London
W1B 4BD
Director NameMs Carol Speed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 16 December 2003)
RoleConsultant
Correspondence Address9 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameMiss Joanne Renee Hardy Douglas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(13 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 January 2015)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Heddon Street
Mayfair
London
W1B 4BD
Director NameMrs Susan Hardy Douglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Devonshire Street
London
W1W 5DT

Contact

Websitewww.ema-partners.com
Telephone020 38701503
Telephone regionLondon

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Rene Hardy Douglas
50.00%
Ordinary
1 at £1Susan Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£15,093
Cash£9,177
Current Liabilities£1,821

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
29 March 2015Termination of appointment of Susan Hardy Douglas as a director on 1 January 2015 (1 page)
29 March 2015Termination of appointment of Susan Hardy Douglas as a director on 1 January 2015 (1 page)
29 March 2015Termination of appointment of Joanne Renee Hardy Douglas as a director on 1 January 2015 (1 page)
29 March 2015Termination of appointment of Joanne Renee Hardy Douglas as a director on 1 January 2015 (1 page)
29 March 2015Termination of appointment of Joanne Renee Hardy Douglas as a director on 1 January 2015 (1 page)
29 March 2015Termination of appointment of Susan Hardy Douglas as a director on 1 January 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 August 2014Registered office address changed from 159 - 163 Great Portland Street London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street London W1W 5DT on 11 August 2014 (1 page)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
11 August 2014Registered office address changed from 159 - 163 Great Portland Street London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street London W1W 5DT on 11 August 2014 (1 page)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Appointment of Mrs Susan Hardy Douglas as a director (2 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Appointment of Mrs Susan Hardy Douglas as a director (2 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Joanne Renee Hardy Douglas on 13 August 2012 (3 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Mr James Rene Hardy Douglas on 13 August 2012 (2 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 August 2012Secretary's details changed for Mr James Rene Hardy Douglas on 13 August 2012 (2 pages)
17 August 2012Secretary's details changed for Mr James Rene Hardy Douglas on 13 August 2012 (2 pages)
17 August 2012Director's details changed for Joanne Renee Hardy Douglas on 13 August 2012 (3 pages)
17 August 2012Director's details changed for Mr James Rene Hardy Douglas on 13 August 2012 (2 pages)
30 May 2012Registered office address changed from 19 Keble Road Maidenhead SL6 6BB on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 19 Keble Road Maidenhead SL6 6BB on 30 May 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 August 2010Director's details changed for Joanne Renee Hardy Douglas on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Joanne Renee Hardy Douglas on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Joanne Renee Hardy Douglas on 8 August 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 August 2008Return made up to 08/08/08; full list of members (3 pages)
26 August 2008Return made up to 08/08/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
7 September 2006Return made up to 08/08/06; full list of members (2 pages)
7 September 2006Return made up to 08/08/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
15 December 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
9 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
31 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
30 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
30 December 2003Director resigned (1 page)
30 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
30 December 2003Director resigned (1 page)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
30 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
30 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 October 2002Registered office changed on 27/10/02 from: c/o cooper murray tennyson house 159-165 great portland street london W1W 5PA (1 page)
27 October 2002Registered office changed on 27/10/02 from: c/o cooper murray tennyson house 159-165 great portland street london W1W 5PA (1 page)
25 October 2002Registered office changed on 25/10/02 from: 19 keble road maidenhead berkshire SL6 6BB (1 page)
25 October 2002Registered office changed on 25/10/02 from: 19 keble road maidenhead berkshire SL6 6BB (1 page)
31 July 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (12 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (12 pages)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
31 January 2001Full accounts made up to 30 September 2000 (12 pages)
31 January 2001Full accounts made up to 30 September 2000 (12 pages)
31 August 2000Full accounts made up to 30 September 1999 (12 pages)
31 August 2000Full accounts made up to 30 September 1999 (12 pages)
29 August 2000Return made up to 08/08/00; full list of members (6 pages)
29 August 2000Return made up to 08/08/00; full list of members (6 pages)
10 August 1999Return made up to 08/08/99; no change of members (4 pages)
10 August 1999Return made up to 08/08/99; no change of members (4 pages)
14 January 1999Full accounts made up to 30 September 1998 (12 pages)
14 January 1999Full accounts made up to 30 September 1998 (12 pages)
18 August 1998Return made up to 08/08/98; full list of members (6 pages)
18 August 1998Return made up to 08/08/98; full list of members (6 pages)
1 June 1998Full accounts made up to 30 September 1997 (11 pages)
1 June 1998Full accounts made up to 30 September 1997 (11 pages)
8 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (12 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (12 pages)
29 July 1996Return made up to 08/08/96; no change of members (4 pages)
29 July 1996Return made up to 08/08/96; no change of members (4 pages)
16 June 1996Full accounts made up to 30 September 1995 (10 pages)
16 June 1996Full accounts made up to 30 September 1995 (10 pages)
9 August 1995Return made up to 08/08/95; full list of members (6 pages)
9 August 1995Return made up to 08/08/95; full list of members (6 pages)
27 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
27 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)