Company NameEMMA Windham Limited
Company StatusDissolved
Company Number02618712
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Emma Philpotts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDomaime De Bozat
Saint Cecile Du Cayrou
Alomtmiral
Tarn 81140
RG19 9FU
Director NameMr Simon Vivian Surtees Philpotts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDomaine De Bozat
Saint Cecile Du Cayrou
Montmiral
81140 Tarn
France
Secretary NameMr Simon Vivian Surtees Philpotts
NationalityBritish
StatusClosed
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDomaine De Bozat
Saint Cecile Du Cayrou
Montmiral
81140 Tarn
France
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address91 Sunnyhill Road
Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,758
Cash£512
Current Liabilities£23,867

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Registered office changed on 03/12/04 from: 91 sunnyhill road streatham london SW16 2UG (1 page)
3 December 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
3 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
3 December 2004Application for striking-off (1 page)
19 October 2004Registered office changed on 19/10/04 from: the white house 29 white street market lavington wiltshire SN10 4DP (1 page)
8 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Registered office changed on 29/04/04 from: forbury house kintbury newbury RG19 9FU (1 page)
22 August 2003Return made up to 23/07/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
13 June 2001Return made up to 08/06/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
18 July 2000Return made up to 08/06/00; full list of members (6 pages)
9 September 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
11 June 1999Return made up to 08/06/99; full list of members (6 pages)
7 June 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
28 October 1998Return made up to 10/06/98; full list of members (6 pages)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
6 December 1996Registered office changed on 06/12/96 from: the white house 29 white street market lavington devizes wiltshire SN10 4DP (1 page)
21 November 1996Registered office changed on 21/11/96 from: 70 lilford road london SE5 9HR (1 page)
9 August 1996Full accounts made up to 30 June 1996 (5 pages)
9 August 1996Full accounts made up to 30 June 1995 (5 pages)
13 June 1996Return made up to 10/06/96; no change of members (4 pages)
23 April 1995Full accounts made up to 30 June 1994 (6 pages)