Company NameEmtek Management Ltd
Company StatusDissolved
Company Number03952844
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTim Mitsiou
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCypriot
StatusClosed
Appointed25 June 2001(1 year, 3 months after company formation)
Appointment Duration4 years (closed 05 July 2005)
RoleConsultant
Correspondence Address24 Chapelfield Way
Sawston
Cambridge
CB2 4SY
Secretary NameG Bart Services Limited (Corporation)
StatusClosed
Appointed11 April 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2005)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameBruce Graeme Cunningham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2001)
RoleAdministrator
Correspondence AddressSuite 503/504
88 Kingsway
London
WC2B 6AA
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 Address15 Southampton Place
Holburn
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,227
Cash£12,933
Current Liabilities£54,801

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
7 September 2004Strike-off action suspended (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
27 March 2003Return made up to 21/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Director's particulars changed (1 page)
24 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Registered office changed on 17/08/01 from: suite 503-504 88 kingsway london WC2B 6AA (1 page)
17 August 2001New director appointed (2 pages)
22 March 2001Return made up to 21/03/01; full list of members (6 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 152-160 city road london EC1V 2NX (1 page)
3 May 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 March 2000Incorporation (8 pages)