Company NameEm Development Limited
Company StatusDissolved
Company Number03378569
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameMeriworth Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michel Faraday
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed11 June 2003(6 years after company formation)
Appointment Duration1 year, 3 months (closed 28 September 2004)
RoleBusiness Consultant
Correspondence Address10 Rue Auguste Cain
Paris
75014
France
Secretary NameAnne Marie Catherine Gaudin
NationalityFrench
StatusClosed
Appointed11 June 2003(6 years after company formation)
Appointment Duration1 year, 3 months (closed 28 September 2004)
RoleProducer
Correspondence Address10 Rue Auguste Cain
Paris
75014
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameUp To Date Creative & Consulting Ltd (Corporation)
Date of BirthJanuary 1971 (Born 53 years ago)
StatusResigned
Appointed31 May 2001(4 years after company formation)
Appointment Duration2 years (resigned 12 June 2003)
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(4 years after company formation)
Appointment Duration2 years (resigned 12 June 2003)
Correspondence Address343 City Road
London
EC1V 1LR

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New director appointed (2 pages)
22 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 September 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 June 2002Return made up to 30/05/02; full list of members (8 pages)
12 June 2001Registered office changed on 12/06/01 from: suite 132 72 new bond street london W1Y 9DD (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
29 May 2001Return made up to 30/05/01; full list of members (6 pages)
23 May 2001Company name changed meriworth LIMITED\certificate issued on 23/05/01 (2 pages)
8 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
9 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
30 May 1997Incorporation (16 pages)