Company NameEmblem Holdings Limited
Company StatusDissolved
Company Number03131777
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameEmblem Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Anthony Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressFive Farthings 21 Hollington Park Road
St Leonards On Sea
East Sussex
TN38 0SE
Secretary NameDavid Anthony Jones
NationalityBritish
StatusClosed
Appointed31 March 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressFive Farthings 21 Hollington Park Road
St Leonards On Sea
East Sussex
TN38 0SE
Director NamePaul Roba
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 September 2001)
RolePresident Of Company
Correspondence Address6 Lalique Drive
Montville
New Jersey 07045
07045
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameRobert James McBain Allan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleSecretary
Correspondence AddressNonsuch Rushmore Hill
Pratts Bottom
Orpington
Kent
BR6 7NQ
Director NamePeter John Lax
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressWood End 1 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Secretary NameRobert James McBain Allan
NationalityBritish
StatusResigned
Appointed19 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleSecretary
Correspondence AddressNonsuch Rushmore Hill
Pratts Bottom
Orpington
Kent
BR6 7NQ
Director NameNorman Cave
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ferndale Road
Chichester
West Sussex
PO19 6QJ

Location

Registered Address267
King Henrys Drive
New Addington
Croydon Surrey
CR9 0BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
20 December 1999Company name changed emblem group LIMITED\certificate issued on 20/12/99 (2 pages)
21 October 1999Return made up to 20/10/99; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 November 1997Return made up to 20/10/97; full list of members (7 pages)
26 October 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
24 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 July 1997New director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
20 February 1997Return made up to 28/11/96; full list of members (6 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 2 blackall street london EC2A 4BB (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
7 November 1996Company name changed amadeus group LIMITED\certificate issued on 08/11/96 (2 pages)
29 January 1996Company name changed facetgold LIMITED\certificate issued on 30/01/96 (2 pages)
28 November 1995Incorporation (22 pages)