Company NameEmitincome Limited
Company StatusDissolved
Company Number02695930
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(7 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 12 September 2000)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Secretary NameFrederick William Le Grice
NationalityBritish
StatusClosed
Appointed20 October 1999(7 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge 64 Sheffield Terrace
London
W8 7AP
Secretary NameJane Tambor
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameAlan Michael Hoffman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleManaging Director
Correspondence Address133 Hamilton Terrace
London
NW8 9QR
Director NameRobert Laurence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameJohn Di Furia Santoleri
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleVenture Banker
Correspondence Address55 Central Park West
New York Ny 10023
Foreign
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleVenture Banker
Correspondence AddressLake House
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameRoger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house, 21 mansell street london E1 8AA (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
16 March 2000Return made up to 11/03/00; full list of members (6 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (3 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 5 albany courtyard piccadilly london W1V 9RB (1 page)
25 October 1999Director resigned (1 page)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 April 1999Return made up to 11/03/99; change of members (9 pages)
5 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
24 March 1998Return made up to 11/03/98; no change of members (7 pages)
19 February 1998New director appointed (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
27 March 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 March 1997Director's particulars changed (1 page)
16 December 1996New director appointed (3 pages)
16 December 1996Particulars of mortgage/charge (6 pages)
18 June 1996Auditor's resignation (2 pages)
4 June 1996Full accounts made up to 31 December 1995 (7 pages)
24 March 1996Return made up to 11/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1995Particulars of mortgage/charge (8 pages)
17 March 1995Return made up to 11/03/95; no change of members (12 pages)