Company NameEmline Limited
Company StatusDissolved
Company Number03596567
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Mark Cooke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address230 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6TD
Secretary NameSophia Isaie
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleComputer Software Support Serv
Correspondence Address230 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6TD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNorman Alexander & Co
5th Floor Grosvenor Gardens Hous
35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
14 August 2000Application for striking-off (1 page)
13 April 2000Full accounts made up to 31 March 2000 (9 pages)
2 March 2000Full accounts made up to 31 March 1999 (9 pages)
6 August 1999Return made up to 10/07/99; full list of members (6 pages)
14 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
14 August 1998Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 July 1998£ nc 100/1000 10/07/98 (1 page)
10 July 1998Incorporation (8 pages)