Company NameEmanation Limited
Company StatusDissolved
Company Number03795684
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameGraeme Samuel Boyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Director NameMs Dorothy Margaret Leiper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(7 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 12 May 2015)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address129 Brixton Hill Court
Brixton Hill
London
SW2 1QZ
Secretary NameAshton Company Services Limited (Corporation)
StatusClosed
Appointed31 August 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2015)
Correspondence Address11 Ashurst Road
Cockfosters
Hertfordshire
EN4 9LE
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameGraeme Samuel Boyd
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleMarketing
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Director NameDonald John Alcorn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 February 2000)
RoleInsurance Broker
Correspondence AddressRaven Barn
Church Street
Appleford On Thames
Oxfordshire
OX14 4PA
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Contact

Websitewww.emanation.co.uk
Telephone020 32395292
Telephone regionLondon

Location

Registered AddressUnit 2 7c High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mr Graeme Samuel Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,448
Cash£575
Current Liabilities£11,023

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
20 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
10 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
12 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
12 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Termination of appointment of Graeme Samuel Boyd as a secretary on 31 August 2012 (1 page)
26 September 2012Termination of appointment of Graeme Samuel Boyd as a secretary on 31 August 2012 (1 page)
26 September 2012Appointment of Ashton Company Services Limited as a secretary on 31 August 2012 (2 pages)
26 September 2012Appointment of Ashton Company Services Limited as a secretary on 31 August 2012 (2 pages)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Graeme Samuel Boyd on 28 April 2010 (2 pages)
7 May 2010Director's details changed for Graeme Samuel Boyd on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for Graeme Samuel Boyd on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Graeme Samuel Boyd on 28 April 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Return made up to 24/06/09; full list of members (3 pages)
30 July 2009Return made up to 24/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Return made up to 24/06/08; full list of members (3 pages)
1 August 2008Return made up to 24/06/08; full list of members (3 pages)
30 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 August 2007Return made up to 24/06/07; full list of members (2 pages)
24 August 2007Return made up to 24/06/07; full list of members (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
27 April 2007Registered office changed on 27/04/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
17 November 2006Return made up to 24/06/06; full list of members (2 pages)
17 November 2006Return made up to 24/06/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
20 July 2005Return made up to 24/06/05; full list of members (7 pages)
20 July 2005Return made up to 24/06/05; full list of members (7 pages)
24 June 2005Registered office changed on 24/06/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hagley hall hagley worcestershire DY9 9LQ (1 page)
24 June 2005Registered office changed on 24/06/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hagley hall hagley worcestershire DY9 9LQ (1 page)
27 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
31 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
13 July 2003Return made up to 24/06/03; full list of members (7 pages)
13 July 2003Return made up to 24/06/03; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: co midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
9 January 2003Registered office changed on 09/01/03 from: co midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
18 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
21 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
25 April 2001Full accounts made up to 31 October 2000 (9 pages)
25 April 2001Full accounts made up to 31 October 2000 (9 pages)
11 August 2000Return made up to 24/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2000Return made up to 24/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
3 May 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
3 May 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (18 pages)
24 June 1999Incorporation (18 pages)