Company NameElizabeth Emanuel Plc
Company StatusDissolved
Company Number03190782
CategoryPublic Limited Company
Incorporation Date22 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameElizabeth Emanuel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(same day as company formation)
RoleFashion Designer
Correspondence AddressFlat 1
2 Castellian Road
London
W9 9NE
Director NameMr Charles Frederick Weiner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(same day as company formation)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence AddressHighwood Corner Grubwood Lane
Cookham
Maidenhead
Berkshire
SL6 9UB
Secretary NameMr David Laurence Bearman
NationalityBritish
StatusCurrent
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat 45 Belsize Avenue
London
NW3 4BN
Director NameNeil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address124 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BH
Director NameAnthony Michael Dagul
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haslemere Gardens
Finchley
London
N3 3EA
Director NameMr Aharon Nathan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Highbury Road
London
SW19 7PR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 April 1999Dissolved (1 page)
18 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Appointment of a voluntary liquidator (1 page)
20 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1997Statement of affairs (7 pages)
3 October 1997Registered office changed on 03/10/97 from: hamlet house 14 fieldgate street london E1 1E5 (1 page)
11 August 1997Director resigned (1 page)
22 May 1997Return made up to 22/04/97; full list of members (8 pages)
29 August 1996Ad 15/05/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
9 August 1996Application to commence business (2 pages)
9 August 1996Certificate of authorisation to commence business and borrow (1 page)
9 July 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
7 May 1996New secretary appointed (3 pages)
7 May 1996New director appointed (3 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996Director resigned (2 pages)
7 May 1996New director appointed (1 page)
7 May 1996New director appointed (1 page)
7 May 1996New director appointed (2 pages)
22 April 1996Incorporation (14 pages)