Company NameEMCA Enterprises Limited
Company StatusDissolved
Company Number03268181
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameAcme Magnetic Tape (UK) Limited

Business Activity

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

Directors

Director NameMr Cheung Yan Chua
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(6 years, 3 months after company formation)
Appointment Duration6 years (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kingfisher Drive
Harwich
CO12 4WE
Director NameMiss Lai Lee Lee
Date of BirthMarch 1968 (Born 56 years ago)
NationalityHong Konger
StatusClosed
Appointed19 February 2003(6 years, 3 months after company formation)
Appointment Duration6 years (closed 24 February 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressBlock C 3/F Maylun Apartment
442 King's Road
North Point
Foreign
Secretary NameMr Cheung Yan Chua
NationalityBritish
StatusClosed
Appointed19 February 2003(6 years, 3 months after company formation)
Appointment Duration6 years (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kingfisher Drive
Harwich
CO12 4WE
Director NameShu Koon Ng
Date of BirthJune 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed13 August 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2003)
RoleAccountant
Correspondence Address62 Bellevue Road
London
N11 3HE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 February 2003)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Location

Registered AddressMessrs Ktng
12-13 Little Newport Street
London
WC2H 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
23 November 2006Return made up to 24/10/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
2 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2005Return made up to 24/10/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
4 December 2003Return made up to 24/10/03; full list of members (7 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
4 April 2003Return made up to 24/10/02; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
19 March 2002Company name changed acme magnetic tape (uk) LIMITED\certificate issued on 19/03/02 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 October 2000 (3 pages)
21 December 2001Return made up to 24/10/01; full list of members (6 pages)
18 January 2001Return made up to 24/10/00; full list of members (6 pages)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
20 December 1999Return made up to 24/10/99; full list of members (5 pages)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 January 1999Return made up to 24/10/98; full list of members (6 pages)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
8 December 1997Return made up to 24/10/97; full list of members (6 pages)
8 December 1997Registered office changed on 08/12/97 from: 120 east road london N1 6AA (1 page)
24 October 1996Incorporation (15 pages)