Company NameEmtel Limited
Company StatusDissolved
Company Number03642522
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameElliott Cohen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIsraeli
StatusClosed
Appointed22 October 1998(3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleCommunications
Correspondence Address15 Lakeside Lodge
Bridge Lane
London
NW11 9LA
Director NameAbdul Rakib Rashid
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleCommunications
Correspondence Address41 Strode Road
Willesden
London
NW10 2NN
Secretary NameElliott Cohen
NationalityIsraeli
StatusClosed
Appointed22 October 1998(3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleCommunications
Correspondence Address15 Lakeside Lodge
Bridge Lane
London
NW11 9LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address13-17 New Burlington Place
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Voluntary strike-off action has been suspended (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
26 October 1999Return made up to 01/10/99; full list of members (7 pages)
6 June 1999Ad 22/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 15 lakeside lodge bridge lane london NW11 9LA (1 page)
6 June 1999Location of register of members (1 page)
6 June 1999New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Registered office changed on 29/10/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New secretary appointed (2 pages)
1 October 1998Incorporation (12 pages)