Company NameEMAP Treasury Limited
Company StatusDissolved
Company Number02900252
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameEMAP Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NameMr John Gordon Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleAccountant
Correspondence Address33 Helpston Road
Ailsworth
Peterborough
PE5 7AE
Director NameMr Paul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Tattershall Drive
Market Deeping
Peterborough
Cambs
PE6 8BS
Secretary NameRichard Bardrick Ray
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Meadenvale
Oxney Road
Peterborough
Cambridgeshire
PE1 5PN
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed04 May 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 1997)
RoleSecretary
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1999)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameMs Julie Lisa Baker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 December 2006)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kenmure Road
Hackney
London
E8 1JU
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameDavid James Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2008)
RoleCorporate Treasurer
Correspondence Address4 Harefield
Esher
Surrey
KT10 9TQ
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr Michael Brendan Foye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 April 2009)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address338 Lower Luton Road
Wheathampstead
St. Albans
Hertfordshire
AL4 8JQ
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(14 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(15 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(18 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Contact

Websitewww.topright-group.com
Email address[email protected]
Telephone020 75165000
Telephone regionLondon

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Top Right Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
30 August 2014Accounts made up to 31 December 2013 (2 pages)
30 August 2014Accounts made up to 31 December 2013 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 25
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 25
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
16 September 2013Accounts made up to 31 December 2012 (2 pages)
16 September 2013Accounts made up to 31 December 2012 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Secretary's details changed for Susanna Freema on 25 April 2013 (1 page)
25 April 2013Secretary's details changed for Susanna Freema on 25 April 2013 (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
2 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
2 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
2 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freema as a secretary on 24 October 2012 (1 page)
25 October 2012Appointment of Susanna Freema as a secretary on 24 October 2012 (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Statement of capital on 24 June 2011
  • GBP 25
(4 pages)
24 June 2011Statement of capital on 24 June 2011
  • GBP 25
(4 pages)
15 June 2011Solvency statement dated 08/06/11 (1 page)
15 June 2011Solvency statement dated 08/06/11 (1 page)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2011Statement by directors (1 page)
15 June 2011Statement by directors (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Auditor's resignation (4 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
21 May 2009Appointment terminate, director michael brendan foye logged form (1 page)
21 May 2009Appointment terminate, director michael brendan foye logged form (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director michael foye (1 page)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment terminated director michael foye (1 page)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
5 November 2008Director appointed martyn john hindley (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
25 September 2008Director appointed christopher michael cole (3 pages)
25 September 2008Director appointed christopher michael cole (3 pages)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
28 April 2008Registered office changed on 28/04/2008 from emap PLC 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from emap PLC 40 bernard street london WC1N 1LW (1 page)
11 April 2008Appointment terminated director david wilson (1 page)
11 April 2008Appointment terminated director david wilson (1 page)
11 April 2008Director appointed mr michael brendan foye (1 page)
11 April 2008Director appointed mr michael brendan foye (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
6 November 2007Return made up to 02/11/07; full list of members (3 pages)
6 November 2007Return made up to 02/11/07; full list of members (3 pages)
23 October 2007Full accounts made up to 31 March 2007 (12 pages)
23 October 2007Full accounts made up to 31 March 2007 (12 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
2 October 2006Full accounts made up to 31 March 2006 (11 pages)
2 October 2006Full accounts made up to 31 March 2006 (11 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2005Return made up to 02/11/05; full list of members (3 pages)
6 November 2005Return made up to 02/11/05; full list of members (3 pages)
11 October 2005Full accounts made up to 31 March 2005 (11 pages)
11 October 2005Full accounts made up to 31 March 2005 (11 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New director appointed (1 page)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
19 November 2003Return made up to 02/11/03; full list of members (3 pages)
19 November 2003Return made up to 02/11/03; full list of members (3 pages)
12 November 2003Location of register of members (1 page)
12 November 2003Location of register of members (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
7 February 2003Full accounts made up to 31 March 2002 (11 pages)
7 February 2003Full accounts made up to 31 March 2002 (11 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
1 July 2002New secretary appointed (1 page)
1 July 2002New secretary appointed (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
23 January 2002New secretary appointed (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (1 page)
23 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (1 page)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
6 November 2001Return made up to 02/11/01; full list of members (3 pages)
6 November 2001Return made up to 02/11/01; full list of members (3 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director resigned (1 page)
22 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2000Nc inc already adjusted 13/03/00 (1 page)
22 March 2000Nc inc already adjusted 13/03/00 (1 page)
22 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
3 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
19 November 1999Return made up to 02/11/99; full list of members (7 pages)
19 November 1999Return made up to 02/11/99; full list of members (7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
3 April 1999New director appointed (6 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (6 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
18 November 1998Return made up to 02/11/98; full list of members (7 pages)
18 November 1998Return made up to 02/11/98; full list of members (7 pages)
26 August 1998Return made up to 02/08/98; full list of members (7 pages)
26 August 1998Return made up to 02/08/98; full list of members (7 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
14 January 1998Full accounts made up to 28 February 1997 (11 pages)
14 January 1998Full accounts made up to 28 February 1997 (11 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
9 October 1997Company name changed emap finance LIMITED\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed emap finance LIMITED\certificate issued on 10/10/97 (2 pages)
9 September 1997Return made up to 02/08/97; no change of members (6 pages)
9 September 1997Return made up to 02/08/97; no change of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
27 December 1996Full accounts made up to 29 February 1996 (12 pages)
27 December 1996Full accounts made up to 29 February 1996 (12 pages)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
2 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
5 February 1996Auditor's resignation (1 page)
5 February 1996Auditor's resignation (1 page)
4 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1996Full accounts made up to 1 April 1995 (10 pages)
4 February 1996Full accounts made up to 1 April 1995 (10 pages)
4 February 1996Full accounts made up to 1 April 1995 (10 pages)
4 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Return made up to 02/08/95; full list of members (7 pages)
25 August 1995Return made up to 02/08/95; full list of members (7 pages)