Company NameEmondo.com Plc
Company StatusDissolved
Company Number03691176
CategoryPublic Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)
Previous NameLudgate 195 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCosmos Holdings Nv (Corporation)
StatusClosed
Appointed31 December 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 29 July 2003)
Correspondence AddressPenstraat 105
Willemstad
Curacao
Foreign
Director NameFabio Cavalli
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed16 July 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2002)
RoleBusinessman
Correspondence AddressAvenue De Lamadone 2
Monte Carlo
9800
Director NameGiovanni Enea Marangoni
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed16 July 1999(6 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 2000)
RoleBusinessman
Correspondence AddressStrada Isella
Morcote
6922
Switzerland
Director NameUmberto Giovine
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed26 January 2000(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 2000)
RoleConsultant
Correspondence AddressVia Maraini 11
PO Box 150
Lugano
6907
Switzerland
Director NamePietro Beretta
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2000(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2001)
RoleConsultant
Correspondence AddressVia Dei Ciclamini 11
Milano
20147
Italy
Director NameProf Marco De Marco
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2000(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 19 May 2000)
RoleProfessor
Correspondence AddressVia Necchi 7
Milan
20123
Foreign
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressInwood Manor Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Director NameGiovanni Germano Giuliani
Date of BirthApril 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 2000(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 November 2000)
RolePresident Giuliani S P A
Correspondence AddressVilla Helios
Via Riviera 18
Lugano Castagnola
Ch-6976
Switerland
Director NameJacques Muller
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 December 2000)
RoleBusinessman
Correspondence AddressLes Ouechettes 18
Reconvilier
Ch-2732
Switzerland
Director NameHenry Peter
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 2000(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 13 November 2000)
RoleLawyer
Correspondence AddressViale Carlo Cottaneo 15
Lugano
Switzerland
Director NameMr Laurent Richard Ashenden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed28 November 2000(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2001)
RolePartner Ashenden Finance Group
Country of ResidenceSwitzerland
Correspondence AddressChemin Fillion 1
Carouge
Geneva 1227
Foreign
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2002)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£124,827
Net Worth£345,621
Cash£470,164
Current Liabilities£419,690

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2002Secretary resigned (2 pages)
23 July 2002Auditor's resignation (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
28 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
7 January 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
30 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 June 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
7 February 2001Full accounts made up to 31 January 2000 (9 pages)
19 January 2001Director resigned (1 page)
11 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
5 January 2001Director resigned (1 page)
1 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=2230 £ ic 693067/695297 (2 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=50 £ ic 653127/653177 (2 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=3600 £ ic 696397/699997 (2 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=417 £ ic 653177/653594 (2 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=15909 £ ic 637218/653127 (4 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=37390 £ ic 599478/636868 (4 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=70000 £ ic 529478/599478 (2 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=453 £ ic 653594/654047 (2 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=1100 £ ic 695297/696397 (2 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=39020 £ ic 654047/693067 (4 pages)
26 September 2000Ad 27/06/00--------- £ si [email protected]=350 £ ic 636868/637218 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
3 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 2000Ad 17/04/00--------- £ si [email protected]=47433 £ ic 113677/161110 (8 pages)
3 July 2000Ad 18/04/00--------- £ si [email protected]=368368 £ ic 161110/529478 (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (3 pages)
29 June 2000S-div 14/04/00 (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Ad 17/04/00--------- £ si [email protected]=63677 £ ic 50000/113677 (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 7 pilgrim street london EC4V 6DR (1 page)
29 June 2000Nc inc already adjusted 14/04/00 (1 page)
3 May 2000Prospectus (33 pages)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000£ nc 1000/50000 06/03/00 (1 page)
19 April 2000Ad 06/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 March 2000Declaration on reregistration from private to PLC (1 page)
15 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 2000Re-registration of Memorandum and Articles (61 pages)
15 March 2000Balance Sheet (2 pages)
15 March 2000Auditor's statement (1 page)
15 March 2000Auditor's report (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2000Application for reregistration from private to PLC (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Memorandum and Articles of Association (15 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
4 January 1999Incorporation (20 pages)