Company NameEMM Euro Media-Marketing & Management Limited
Company StatusDissolved
Company Number03339994
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHsiu Lan Wang
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwitzerland
StatusClosed
Appointed01 June 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2015)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address14 Cottons Garden
London
E2 8DN
Secretary NameLondon Secretary Services Ltd (Corporation)
StatusClosed
Appointed15 March 2006(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 01 December 2015)
Correspondence AddressPerseverance Works 9
Kingsland Road
London
E2 8DD
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2006)
RoleManaging Director
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameHeidi Jeanette Lammel Weber
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2006(8 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 January 2012)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWalserg. Pob 2157
Zurich
8022 Ch
Foreign
Director NameBarbara Leibacher
Date of BirthMay 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed30 January 2012(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2014)
RoleMarketing Manager
Country of ResidenceSwitzerland
Correspondence Address14 Cottons Garden
London
E2 8DN
Director NameDr Churchill Directors Limited (Corporation)
Date of BirthDecember 1996 (Born 27 years ago)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address4 Queen Anne Terrace
Sovereign Court
London
E1W 3HH
Secretary NameLondon Business Secretary Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address4 Queen Anne Terrace
Sovereign Court The Highway
London
E1W 3HH
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2006)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed20 December 2005(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 March 2006)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address14 Cottons Garden
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

20 at £1Barbara Leibacher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,569
Cash£7,448
Current Liabilities£26,294

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Appointment of Hsiu Lan Wang as a director (2 pages)
9 June 2014Termination of appointment of Barbara Leibacher as a director (1 page)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20
(3 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 February 2012Termination of appointment of Heidi Lammel Weber as a director (1 page)
9 February 2012Appointment of Barbara Leibacher as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Heidi Jeanette Lammel Weber on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for London Secretary Services Ltd on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 09/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 09/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Secretary's particulars changed (1 page)
29 March 2007Return made up to 09/03/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN (1 page)
4 May 2006Return made up to 09/03/06; full list of members (7 pages)
29 March 2006Director resigned (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
26 January 2006Registered office changed on 26/01/06 from: 501 international house 223 regent street london W1B 2QD (1 page)
20 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed (1 page)
15 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 11/03/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
18 March 2003Return made up to 11/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
21 February 2002Amended accounts made up to 31 March 2001 (3 pages)
24 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Return made up to 25/03/00; full list of members (4 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 4 queen anne terrace sovereign court thje highway london E1 9HH (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (2 pages)
2 May 1999Return made up to 25/03/99; no change of members (4 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1998Registered office changed on 27/05/98 from: 501 international house 4 maddox street london W1R 8QD (1 page)
25 March 1997Incorporation (14 pages)