Company NameEmeriant Limited
Company StatusDissolved
Company Number04197862
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameAllen John Browning
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 20 May 2003)
RoleChartered Accountant
Correspondence Address31 Harewood Avenue
London
NW1 6LE
Director NameDavid Barnett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 20 May 2003)
RoleManaging Director
Correspondence Address1 Burnley Road
London
SW9 0SH
Director NameSteven Hands
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 20 May 2003)
RoleC T O
Correspondence Address48 Victory Road
Wanstead
London
E11 1UL
Secretary NameAllen John Browning
NationalityBritish
StatusClosed
Appointed08 August 2001(4 months after company formation)
Appointment Duration1 year, 9 months (closed 20 May 2003)
RoleAccountant
Correspondence Address31 Harewood Avenue
London
NW1 6LE
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 20 May 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Secretary NameElizabeth Browning
NationalityBritish
StatusResigned
Appointed19 April 2001(1 week, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2001)
RolePensions Director
Correspondence Address31 Harewood Avenue
London
NW1 6LE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address31 Harewood Avenue
London
NW1 6LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
8 July 2002Ad 10/06/02--------- £ si [email protected]=16 £ ic 155/171 (2 pages)
14 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2002Ad 05/12/01--------- £ si [email protected]=67 £ ic 88/155 (2 pages)
16 January 2002New director appointed (3 pages)
17 August 2001New secretary appointed (3 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Ad 10/08/01--------- £ si [email protected]=87 £ ic 1/88 (2 pages)
8 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 June 2001New director appointed (2 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New secretary appointed (3 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
10 April 2001Incorporation (10 pages)