Company NameEmdsera Limited
Company StatusDissolved
Company Number04267881
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSarah Nnadiekwe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed28 January 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 May 2006)
RoleBusiness Owner
Correspondence Address50 Third Avenue
Bushhill Park
Enfield
EN1 1BX
Director NameAdeola Alabi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 23 May 2006)
RoleSecretary
Correspondence Address94 Shaftesbury Court
London
Hackney
N1 7HN
Secretary NameAdeola Alabi
NationalityBritish
StatusClosed
Appointed11 December 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 23 May 2006)
RoleSecretary
Correspondence Address94 Shaftesbury Court
London
Hackney
N1 7HN
Secretary NameSarah Nnadiekwe
NationalityNigerian
StatusResigned
Appointed28 January 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2003)
RoleBusiness Owner
Correspondence Address50 Third Avenue
Bushhill Park
Enfield
EN1 1BX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Clunbury Street
London
N1 6TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
22 February 2005Return made up to 09/08/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 September 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 September 2003Return made up to 09/08/03; full list of members (7 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/05/03
(7 pages)
12 March 2003Registered office changed on 12/03/03 from: 50 third avenue bushill park london EN1 1BX (1 page)
3 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)