Company NameEMAP Holdings
Company StatusDissolved
Company Number04327330
CategoryPrivate Unlimited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 06 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Wendell Road
London
W12 9RS
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(7 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (14 pages)
3 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (14 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
5 October 2010Solvency Statement dated 22/09/10 (1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
5 October 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 22/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2010Solvency statement dated 22/09/10 (1 page)
5 October 2010Statement by Directors (1 page)
5 October 2010Statement by directors (1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
5 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 22/09/2010
(1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
9 August 2010Termination of appointment of Christopher Taylor as a director (1 page)
9 August 2010Termination of appointment of Christopher Taylor as a director (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 November 2008Director appointed martyn john hindley (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
28 August 2008Full accounts made up to 31 March 2008 (14 pages)
28 August 2008Full accounts made up to 31 March 2008 (14 pages)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
6 May 2008Appointment terminated director james weir (1 page)
6 May 2008Appointment Terminated Director james weir (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
17 March 2008Full accounts made up to 31 March 2007 (13 pages)
17 March 2008Full accounts made up to 31 March 2007 (13 pages)
6 February 2008Re-registration of Memorandum and Articles (13 pages)
6 February 2008New director appointed (3 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Certificate of re-registration from Limited to Unlimited (1 page)
6 February 2008Declaration of assent for reregistration to UNLTD (1 page)
6 February 2008Application for reregistration from LTD to UNLTD (2 pages)
6 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 February 2008Application for reregistration from LTD to UNLTD (2 pages)
6 February 2008Certificate of re-registration from Limited to Unlimited (1 page)
6 February 2008Declaration of assent for reregistration to UNLTD (1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 February 2008Re-registration of Memorandum and Articles (13 pages)
6 February 2008New director appointed (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
24 November 2006Return made up to 22/11/06; full list of members (2 pages)
24 November 2006Return made up to 22/11/06; full list of members (2 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
4 September 2006Full accounts made up to 31 March 2006 (11 pages)
4 September 2006Full accounts made up to 31 March 2006 (11 pages)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
7 April 2006Resolutions
  • RES13 ‐ Shares rank pari passu 21/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Shares rank pari passu 21/03/06
(1 page)
11 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 January 2006Full accounts made up to 31 March 2005 (11 pages)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
12 October 2005Statement of affairs (6 pages)
12 October 2005Ad 19/09/05--------- £ si 210498639@1=210498639 £ ic 10000/210508639 (2 pages)
12 October 2005Ad 19/09/05--------- £ si 210498639@1=210498639 £ ic 10000/210508639 (2 pages)
12 October 2005Statement of affairs (6 pages)
10 October 2005Nc inc already adjusted 19/09/05 (1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Nc inc already adjusted 19/09/05 (1 page)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 December 2004Return made up to 22/11/04; full list of members (2 pages)
16 December 2004Return made up to 22/11/04; full list of members (2 pages)
15 December 2004New secretary appointed (1 page)
15 December 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
24 November 2003Return made up to 22/11/03; full list of members (2 pages)
24 November 2003Return made up to 22/11/03; full list of members (2 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
7 February 2003Full accounts made up to 31 March 2002 (11 pages)
7 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
3 December 2002Return made up to 22/11/02; full list of members (3 pages)
3 December 2002Return made up to 22/11/02; full list of members (3 pages)
2 December 2002Secretary's particulars changed (1 page)
2 December 2002Secretary's particulars changed (1 page)
4 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
4 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Statement of affairs (23 pages)
14 May 2002Ad 23/11/01--------- £ si 1305@1=1305 £ ic 4782/6087 (2 pages)
14 May 2002Statement of affairs (13 pages)
14 May 2002Statement of affairs (13 pages)
14 May 2002Statement of affairs (23 pages)
14 May 2002Ad 23/11/01--------- £ si 3913@1=3913 £ ic 6087/10000 (2 pages)
14 May 2002Ad 23/11/01--------- £ si 1305@1=1305 £ ic 4782/6087 (2 pages)
14 May 2002Ad 23/11/01--------- £ si 3913@1=3913 £ ic 6087/10000 (2 pages)
11 April 2002Ad 23/11/01--------- £ si 4781@1=4781 £ ic 1/4782 (2 pages)
11 April 2002Ad 23/11/01--------- £ si 4781@1=4781 £ ic 1/4782 (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
4 January 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
4 January 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 December 2001New director appointed (3 pages)
13 December 2001New secretary appointed (3 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New secretary appointed (3 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
22 November 2001Incorporation (21 pages)
22 November 2001Incorporation (21 pages)