Company NameEmtek Investments Ltd
Company StatusDissolved
Company Number03952842
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMetin Boyraz
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 10 July 2007)
RoleCaterer
Correspondence Address51 Arlington Road
South Gate
London
N14 5BB
Secretary NameMustafa Topkaya
NationalityBritish
StatusClosed
Appointed08 June 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 10 July 2007)
RoleBusinessman
Correspondence Address3 Marlin End
Shootersway
Berkhamsted
Hertfordshire
HP4 3GB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address144 Clapham High Street
London
SW4 7UH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£118
Current Liabilities£16

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
17 March 2006Return made up to 21/03/06; no change of members (2 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 21/03/05; full list of members (5 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 21/03/04; full list of members (5 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 21/03/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 21/03/02; full list of members (5 pages)
25 March 2002Director's particulars changed (1 page)
2 February 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 21/03/01; full list of members (5 pages)
31 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Registered office changed on 23/06/00 from: 152-160 city road london EC1V 2NX (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Ad 14/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
21 March 2000Incorporation (8 pages)