Mayfair
London
W1K 3JB
Secretary Name | ECO3 Corporate Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 October 2014) |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Robert John Burgess |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Accountant Cpa |
Correspondence Address | 3319 Far View Drive Austin Texas 78730 United States |
Secretary Name | Dr Alexander Shadrin |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grosvenor Street Mayfair London W1K 3JB |
Secretary Name | Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 2 New Square Lincolns Inn London WC2A 3RZ |
Director Name | Dr Eric Bosshard |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swiss,British |
Status | Resigned |
Appointed | 28 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2004) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 53 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ecological Finance Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Registered Address | 58 Grosvenor Street Mayfair London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1m at £1 | Alexander Shadrin 51.98% Redeemable Preference |
---|---|
1m at £1 | Eco3 Capital LTD 48.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,554,663 |
Cash | £320 |
Current Liabilities | £1,519,983 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Completion of winding up (1 page) |
27 August 2013 | Order of court to wind up (2 pages) |
20 August 2013 | Order of court to wind up (2 pages) |
1 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-09-01
|
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (19 pages) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
3 June 2011 | Company name changed emerix LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 January 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
27 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Eco3 Corporate Adminstration Limited on 31 May 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 October 2008 | Secretary appointed ECO3 corporate adminstration LIMITED (2 pages) |
1 October 2008 | Return made up to 31/05/08; no change of members
|
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
20 October 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 September 2004 | New secretary appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 June 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 2 new square lincolns inn london WC2A 3RZ (1 page) |
4 March 2004 | Secretary resigned (1 page) |
1 August 2003 | Return made up to 31/05/03; full list of members
|
27 May 2003 | Return made up to 31/05/02; full list of members (6 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 19 cavendish square london W1A 2AW (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Director resigned (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
20 August 2001 | Ad 03/08/01--------- £ si 214286@1=214286 £ ic 801749/1016035 (2 pages) |
13 August 2001 | Resolutions
|
28 July 2001 | Ad 27/06/01--------- £ si 801747@1=801747 £ ic 2/801749 (2 pages) |
28 July 2001 | Statement of affairs (3 pages) |
18 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
31 May 2001 | Incorporation (18 pages) |