Company NameEmatin Fire Protection Limited
DirectorOlufunso Emmanuel Oyekunle
Company StatusDissolved
Company Number02752915
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)
Previous NameFastline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameOlufunso Emmanuel Oyekunle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed09 October 1992(1 week after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence Address12 Chestnut Avenue
Hornsey
London
N8 8NY
Secretary NameJustina Oyekunle
NationalityBritish
StatusCurrent
Appointed13 January 1993(3 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address12 Chestnut Avenue
London
N8 8NY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCumbrian House
84 Cumbrian Gardens
Golders Green
London
NW2 1EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,231
Cash£2,242
Current Liabilities£46,324

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Completion of winding up (1 page)
15 August 2002Order of court to wind up (2 pages)
3 July 2002Court order notice of winding up (2 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
23 January 2002Return made up to 02/10/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
11 December 2000Return made up to 02/10/00; full list of members (6 pages)
21 April 2000Return made up to 02/10/99; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
9 October 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
11 November 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/97
(4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 December 1996Company name changed fastline LIMITED\certificate issued on 20/12/96 (2 pages)
6 October 1996Return made up to 02/10/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Return made up to 02/10/95; full list of members (6 pages)