Company NameEmtop Limited
Company StatusDissolved
Company Number03884488
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date24 April 2007 (16 years, 12 months ago)
Previous NameOpportunity Calls Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdrian Edmund Bankart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(5 months after company formation)
Appointment Duration6 years, 11 months (closed 24 April 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address121 Tottenham Road
London
N1 4EA
Secretary NameSarah Catherine Bradshaw
NationalityBritish
StatusClosed
Appointed01 May 2000(5 months after company formation)
Appointment Duration6 years, 11 months (closed 24 April 2007)
RoleEngineer
Correspondence Address2a Clapham Road
London
SW9 0JG
Director NameSarah Catherine Bradshaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(7 months after company formation)
Appointment Duration6 years, 10 months (closed 24 April 2007)
RoleEngineer
Correspondence Address2a Clapham Road
London
SW9 0JG
Director NameMr Stuart Brian Green
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
Old Park Lane
Farnham
Surrey
GU10 5AA
Director NameMr Laurance Louis Racke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 York Terrace West
London
NW1 4QA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£197,389
Cash£295
Current Liabilities£1,457

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
22 June 2006Return made up to 26/11/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 December 2004Return made up to 26/11/04; no change of members (5 pages)
30 March 2004Return made up to 26/11/03; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 April 2003Registered office changed on 28/04/03 from: 85 ballards lane london N3 1XU (1 page)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 January 2003Return made up to 26/11/02; full list of members (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 December 2001Return made up to 26/11/01; no change of members (5 pages)
7 June 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
19 December 2000Return made up to 26/11/00; full list of members (7 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
4 September 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Ad 29/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
19 May 2000Company name changed opportunity calls LIMITED\certificate issued on 22/05/00 (2 pages)