Company NameEMAS Enterprise Limited
Company StatusDissolved
Company Number04138132
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSuwah Wong
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleGraphic Designer
Correspondence Address19 Sheaf Street
Daventry
Northamptonshire
NN11 4AA
Director NameWai Hong Wong
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleIT Consultant
Correspondence Address19 Sheaf Street
Daventry
Northamptonshire
NN11 4AA
Secretary NameSuwah Wong
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleStudent
Correspondence Address19 Sheaf Street
Daventry
Northamptonshire
NN11 4AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
2 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
20 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
24 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
19 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 January 2002Return made up to 10/01/02; full list of members (6 pages)
21 March 2001Ad 11/11/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 March 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)