Company NameCh Emea Limited
Company StatusDissolved
Company Number03565612
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJVM Llc (Corporation)
StatusClosed
Appointed12 May 1998(same day as company formation)
Correspondence Address1912 Capital Avenue
Cheyenne
Wyoming
United States
Secretary NameCMS Management Services Limited (Corporation)
StatusClosed
Appointed14 November 2000(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 09 September 2008)
Correspondence AddressP.O Box 3175
Road Town
Tortola
British Virgin Islands
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,709
Cash£31,115
Current Liabilities£51,679

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2007Return made up to 12/05/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 July 2006Return made up to 12/05/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
18 May 2005Return made up to 12/05/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 June 2004Return made up to 12/05/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Resolutions
  • RES13 ‐ Chan rep curr to euro 29/08/03
(1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 June 2003Return made up to 12/05/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 May 2001Return made up to 12/05/01; full list of members (6 pages)
22 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 August 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
10 June 1999Return made up to 12/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(6 pages)
4 December 1998Secretary's particulars changed (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
22 May 1998Ad 12/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 May 1998Incorporation (26 pages)