Company NameEmcal Limited
Company StatusDissolved
Company Number02805278
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamePastglory Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Emedin Vissingueriev
Date of BirthNovember 1956 (Born 67 years ago)
NationalityChechenian
StatusClosed
Appointed27 April 1993(3 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months (closed 05 September 2017)
RoleManagement Consultant
Country of ResidenceHungary
Correspondence Address1137 Budapest Pozsonyi
Ut 40.5em.3
Budapest
Hungary
Secretary NameMr Stanley Lee
NationalityBritish
StatusResigned
Appointed27 April 1993(3 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Briardale Gardens
London
NW3 7PP
Director NameMr Stanley Lee
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(8 months, 1 week after company formation)
Appointment Duration22 years, 11 months (resigned 01 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Briardale Gardens
London
NW3 7PP
Secretary NameSuzanne Mary Paris McKenzie
NationalityBritish
StatusResigned
Appointed22 February 2000(6 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 November 2016)
RoleLegal Cashier
Correspondence Address90 Lynwood Drive
Collier Row
Romford
Essex
RM5 2QT

Location

Registered Address10 Briardale Gardens
London
NW3 7PP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

10k at £1Emedin Vissingueriev
99.99%
Ordinary
1 at £1Stanley Lee
0.01%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 January 1994Delivered on: 20 January 1994
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Termination of appointment of Stanley Lee as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Suzanne Mary Paris Mckenzie as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Stanley Lee as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Suzanne Mary Paris Mckenzie as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Stanley Lee as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Stanley Lee as a secretary on 1 November 2016 (1 page)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(5 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(5 pages)
18 February 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
18 February 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
30 January 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
30 January 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
8 April 2014Registered office address changed from C/O Leelanes Solicitors Llp 6Th Floor 28-30 Cornhill London EC3V 4ND on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Leelanes Solicitors Llp 6Th Floor 28-30 Cornhill London EC3V 4ND on 8 April 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
8 April 2014Registered office address changed from C/O Leelanes Solicitors Llp 6Th Floor 28-30 Cornhill London EC3V 4ND on 8 April 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Director's details changed for Mr Emedin Vissingueriev on 30 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Emedin Vissingueriev on 30 April 2013 (2 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 April 2010Director's details changed for Mr Emedin Vissingueriev on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Stanley Lee on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Emedin Vissingueriev on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Stanley Lee on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Stanley Lee on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Emedin Vissingueriev on 1 October 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from c/o leelanes solicitors LLP 68 king william street london EC4N 7DZ (1 page)
29 June 2009Registered office changed on 29/06/2009 from c/o leelanes solicitors LLP 68 king william street london EC4N 7DZ (1 page)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
17 April 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
21 November 2008Return made up to 05/04/08; full list of members (10 pages)
21 November 2008Return made up to 05/04/08; full list of members (10 pages)
25 April 2008Registered office changed on 25/04/2008 from suite 5 2ND floor 77 south audley street london W1K 1JG (1 page)
25 April 2008Registered office changed on 25/04/2008 from suite 5 2ND floor 77 south audley street london W1K 1JG (1 page)
13 February 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
13 February 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 May 2006Return made up to 31/03/06; full list of members (7 pages)
10 May 2006Return made up to 31/03/06; full list of members (7 pages)
3 October 2005Registered office changed on 03/10/05 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page)
3 October 2005Registered office changed on 03/10/05 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
18 February 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
27 April 2001Return made up to 31/03/01; full list of members (7 pages)
27 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (3 pages)
13 October 2000Full accounts made up to 31 December 1999 (3 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 June 1999Return made up to 31/03/99; full list of members (6 pages)
17 June 1999Return made up to 31/03/99; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Return made up to 31/03/96; full list of members (6 pages)
3 May 1996Return made up to 31/03/96; full list of members (6 pages)
3 May 1995Return made up to 31/03/95; full list of members (8 pages)
3 May 1995Return made up to 31/03/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 February 1994Memorandum and Articles of Association (6 pages)
6 February 1994Memorandum and Articles of Association (6 pages)
4 May 1993Company name changed pastglory LIMITED\certificate issued on 05/05/93 (2 pages)
4 May 1993Company name changed pastglory LIMITED\certificate issued on 05/05/93 (2 pages)
31 March 1993Incorporation (15 pages)
31 March 1993Incorporation (15 pages)