Company NameEmars Limited
Company StatusDissolved
Company Number04062809
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRakesh Gotiwale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed16 April 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2004)
Role1 T Consultant
Correspondence Address211 Lonsdale Avenue
London
E6 3PZ
Secretary NameSuresh Kumar
NationalityIndian
StatusClosed
Appointed16 April 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2004)
RoleManager
Correspondence Address211 Lonsdale Avenue
London
E6 3PZ
Director NameAmit Chakraborty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleManaging Director
Correspondence Address211 Lonsdale Avenue
London
E6 3PZ
Director NameRakesh Gotiwale
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleExecutive Director
Correspondence Address211 Lonsdale Avenue
London
E6 3PZ
Director NameSuresh Kumar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleSecretary
Correspondence Address203 Lonsdale Avenue
London
E6 3PZ
Director NameMakhan Singh
NationalityIndian
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleExecutive Director
Correspondence Address203 Lonsdale Avenue
East Ham
London
E6 3PZ
Secretary NameSuresh Kumar
NationalityIndian
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleSecretary
Correspondence Address203 Lonsdale Avenue
London
E6 3PZ
Secretary NameMakhan Singh
NationalityIndian
StatusResigned
Appointed14 December 2000(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 2001)
RoleCompany Director
Correspondence Address203 Lonsdale Avenue
East Ham
London
E6 3PZ
Secretary NameSushant Kotian
NationalityIndian
StatusResigned
Appointed21 August 2001(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 December 2001)
RoleTechnical Director
Correspondence Address57 Denbigh Road
East Ham
London
E6 3LF
Director NameTerence Coldham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address4 Brights Avenue
Rainham
Essex
RM13 9NN
Secretary NameTerence Coldham
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address4 Brights Avenue
Rainham
Essex
RM13 9NN
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address128 Commercial Road
London
E1 1NL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned;director resigned (1 page)
15 January 2003Return made up to 31/08/02; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
14 May 2002Secretary resigned (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: suite 113 trocall house, wakering road barking essex IG11 8PD (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
11 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
31 August 2001New secretary appointed (2 pages)
6 February 2001Ad 14/12/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
28 January 2001Secretary resigned;director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000New director appointed (2 pages)
31 August 2000Incorporation (15 pages)