Company NameThe Emily Todhunter Group Ltd.
Company StatusDissolved
Company Number03849277
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKate Mary Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address75 Saint Georges Square
London
SW1V 3QW
Director NameEmily Claire Olympitis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(same day as company formation)
RoleInterior Decorator
Correspondence Address23 Warwick Square
London
SW1V 2AB
Secretary NameCamden Company Services Limited (Corporation)
StatusClosed
Appointed28 September 1999(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Kenneth George Mannering
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehenge Farm House Moreton Lane
Northmoor
Witney
Oxfordshire
OX8 1SY
Director NameMr Emmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address50 Brompton Square
London
SW3 2AG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address314 Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
1 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
26 September 2001Return made up to 28/09/01; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 September 2000Return made up to 28/09/00; full list of members (7 pages)
26 January 2000Ad 28/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
28 September 1999Incorporation (22 pages)