Company NameEMAP Construct Limited
Company StatusDissolved
Company Number02945493
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameEMAP Architecture 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(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 23 August 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
StatusClosed
Appointed17 May 2011(16 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 The Downs
Wimbledon
London
SW20 8HG
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameTimothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RolePublisher
Correspondence Address75 Ronalds Road
Highbury
London
N5 1XB
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Paul Finch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 days after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2006)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address58 Calbourne Road
London
SW12 8LR
Director NamePeter John Davey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2005)
RoleEditor
Correspondence Address44 Hungerford Road
London
N7 9LP
Director NameMr Rowan De Gale Crowley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2001)
RoleMarketer
Country of ResidenceEngland
Correspondence Address42 Chesterfield Grove
London
SE22 8RW
Director NameAnthony Charles Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 March 1995)
RolePublisher
Correspondence Address133 Corbyn Street
London
N4 3BX
Director NameCatherine Ann Ramster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 1996)
RolePublisher
Correspondence Address75 Ronalds Road
Highbury
London
N5 2XB
Director NameSimon Richard Middleboe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2000)
RolePublisher
Correspondence Address2 Queensthorpe Road
Sydenham
London
SE26 4PH
Director NameGraham Harman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(11 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 27 July 2005)
RolePublisher
Correspondence Address5 Meadow Rise
Blackmore
Essex
CM4 0QP
Director NameMr Geoffrey Murray Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 1998)
RolePublisher
Country of ResidenceEngland
Correspondence Address8 Whitechurch Gardens
Letchworth
Hertfordshire
SG6 2AU
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameMr Graham Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 July 2005)
RoleEditor
Country of ResidenceEngland
Correspondence Address47 Thorncliffe Road
Oxford
Oxfordshire
OX2 7BA
Director NameAndrew Dowding
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2003)
RolePublisher
Correspondence Address54 Thorney Hedge Road
London
W4 5SD
Director NameMr Ian Richard Griffin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Varsity Row
Thames Bank
London
SW14 7SA
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameKevin Murphy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Discovery Drive
Kings Hill
West Malling
Kent
ME19 4DS
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMr Nicholas David Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address33 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2006)
RoleAccountant
Correspondence Address35 Hollingworth Close
Molesey
Surrey
KT8 2TW
Director NameSimon Richard Middelboe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2006)
RolePublisher
Correspondence AddressForge Cottage
Tumblefield Road
Stansted
Kent
TN15 7PR
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(12 years after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 2 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 David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(15 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Emap LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 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)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 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 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson 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)
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 (12 pages)
29 December 2009Full accounts made up to 31 March 2009 (12 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)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Director appointed tracey marie gray (2 pages)
23 July 2008Director appointed tracey marie gray (2 pages)
23 July 2008Appointment Terminated Director richard elliot (1 page)
17 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
17 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: , now: casa maria; Street was: casa maria, now: one spaniard's end; Area was: spaniard's end hampstead, now: hampstead; Country was: , now: united kingdom (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: one; Street was: highgate close, now: spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Appointment Terminated Director derek carter (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
22 October 2007Full accounts made up to 31 March 2007 (12 pages)
22 October 2007Full accounts made up to 31 March 2007 (12 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (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)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 May 2006Location of debenture register (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
27 May 2005Return made up to 02/05/05; full list of members (3 pages)
27 May 2005Return made up to 02/05/05; full list of members (3 pages)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
23 May 2003Return made up to 02/05/03; full list of members (3 pages)
23 May 2003Return made up to 02/05/03; full list of members (3 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (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)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
6 September 2002Return made up to 02/05/02; full list of members (4 pages)
6 September 2002Return made up to 02/05/02; full list of members (4 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
10 April 2001New director appointed (1 page)
10 April 2001New director appointed (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
12 June 2000New director appointed (1 page)
12 June 2000New director appointed (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
9 May 2000Return made up to 02/05/00; no change of members (4 pages)
9 May 2000Return made up to 02/05/00; no change of members (4 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 May 1999Return made up to 02/05/99; full list of members (12 pages)
22 May 1999Return made up to 02/05/99; full list of members (12 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
21 May 1998Return made up to 02/05/98; full list of members (11 pages)
21 May 1998Return made up to 02/05/98; full list of members (11 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
9 September 1997Return made up to 02/08/97; no change of members (11 pages)
9 September 1997Return made up to 02/08/97; no change of members (11 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
27 August 1996Return made up to 02/08/96; full list of members (12 pages)
27 August 1996Return made up to 02/08/96; full list of members (12 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 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 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
29 February 1996Auditor's resignation (1 page)
29 February 1996Auditor's resignation (1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Full accounts made up to 1 April 1995 (11 pages)
30 January 1996Full accounts made up to 1 April 1995 (11 pages)
30 January 1996Full accounts made up to 1 April 1995 (11 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Return made up to 02/08/95; full list of members (12 pages)
29 August 1995Return made up to 02/08/95; full list of members (11 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
9 August 1995Company name changed emap architecture LIMITED\certificate issued on 10/08/95 (2 pages)
9 August 1995Company name changed emap architecture LIMITED\certificate issued on 10/08/95 (4 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 July 1994Incorporation (21 pages)
5 July 1994Incorporation (21 pages)