Company NameBrightpoint Ema Limited
Company StatusDissolved
Company Number03143963
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameHamsard One Thousand And Eighteen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSteven Edward Fivel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 1998(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 27 October 2009)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1795 Summerlakes Court
Carmel
In 46032
United States
Director NameJames Mark Howell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 1998(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 27 October 2009)
RolePresident
Correspondence Address1013 Summer Hill
Carmel
In 46032
United States
Director NameRobert Jay Laikin
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 2002(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 27 October 2009)
RoleChief Executive Officer
Correspondence Address2731 Bay Court
Carmel
Indiana 46032
United States
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 April 2005(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 27 October 2009)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Director NameTimothy Scott Housefield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1998)
RolePresident
Correspondence Address9048 Yellowwood Court
Indianapolis 46260
Indiana Usa
Foreign
Director NameJohn Joseph Ludwig
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1998)
RoleFinancial Officer
Correspondence Address6402 Corporate Drive
Indianapolis
Indiana
46276
Foreign
Director NameJohn Maclean Arnott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1998)
RoleCompany Director
Correspondence Address5 Tappers Close
Topsham
Exeter
Devon
EX3 0DG
Secretary NameJohn Joseph Ludwig
NationalityAmerican
StatusResigned
Appointed12 June 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1998)
RoleFinancial Officer
Correspondence Address6402 Corporate Drive
Indianapolis
Indiana
46276
Foreign
Director NamePhilip Allen Bounsall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2002)
RoleExecutive Vice President
Correspondence Address13842 Berenger Lane
Carmel
Indianapolis In 46032
Foreign
Director NameTor Gustaf Vihelm Malmros
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed20 September 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2002)
RoleVice President Finance & Contr
Correspondence AddressVilla 1 Plot 912
Umm Segeim Dubai
United Arab Emirates
Foreign
Director NameLars Anders Johannes Torstensson
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed20 September 1998(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RolePresident
Correspondence Address103 Brastille Court
Nc 27511
Cary
North Carolina
America
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameEdis-Bates Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2005)
Correspondence AddressThe Hour House
32 High Street
Rickmansworth
WD3 1ER

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: kempson house camomile street london EC3A 7AN (1 page)
9 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2006Declaration of solvency (3 pages)
9 November 2006Appointment of a voluntary liquidator (1 page)
12 October 2006Return made up to 05/01/06; full list of members; amend (6 pages)
27 January 2006Return made up to 05/01/06; full list of members (7 pages)
18 January 2006Location of register of members (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: the hour house 32 high street rickmansworth hertfordshire WD3 1ER (1 page)
17 May 2005Group of companies' accounts made up to 31 December 2003 (16 pages)
3 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 January 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: the croft chalfont lane chorleywood rickmansworth hertfordshire WD3 5PP (1 page)
19 May 2003Group of companies' accounts made up to 31 December 2000 (19 pages)
14 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
11 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Group of companies' accounts made up to 31 December 1999 (20 pages)
4 May 2001Location of register of members (1 page)
4 May 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Registered office changed on 13/04/01 from: 2ND floor victoria house 53-55 queen street maidenhead berkshire SL6 1LT (1 page)
13 April 2001Secretary resigned (1 page)
17 October 2000Full group accounts made up to 31 December 1998 (19 pages)
23 January 2000Return made up to 05/01/00; full list of members (7 pages)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1999Director resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 October 1999Registered office changed on 21/10/99 from: century road unit 5 high carr business park talke road newcastle under lyme staffordshire ST5 7UG (1 page)
13 March 1999Full group accounts made up to 31 December 1997 (15 pages)
26 February 1999Return made up to 05/01/99; full list of members (7 pages)
8 December 1998Location of register of members (1 page)
20 November 1998Statement of affairs (5 pages)
18 November 1998Ad 17/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998New director appointed (2 pages)
10 March 1998Return made up to 05/01/98; no change of members (4 pages)
23 December 1997Full group accounts made up to 31 December 1996 (15 pages)
4 July 1997Particulars of mortgage/charge (14 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997Director resigned (1 page)
3 March 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 October 1996Accounting reference date notified as 31/12 (1 page)
22 August 1996Registered office changed on 22/08/96 from: trinity court 16 john dalton street manchester M60 8HS (1 page)
7 July 1996New director appointed (2 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 119 london wall london EC2Y 5ET (1 page)
24 May 1996Company name changed hamsard one thousand and eightee n LIMITED\certificate issued on 24/05/96 (2 pages)
5 January 1996Incorporation (22 pages)