Company NameEmerging Capital Markets (Power) Limited
Company StatusDissolved
Company Number03801077
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NamePeter Ross Lloyd Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusClosed
Appointed06 July 1999(same day as company formation)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7a Grafton Street
London
W1X 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (1 page)
30 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
28 November 2000Return made up to 06/07/00; full list of members (6 pages)
22 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1999Ad 20/08/99--------- £ si 510000@1=510000 £ ic 2/510002 (2 pages)
22 October 1999£ nc 10000/210899 20/08/99 (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999New director appointed (4 pages)
21 July 1999Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 July 1999Incorporation (18 pages)