Company NameEMAP Communications (Holdings) Limited
Company StatusDissolved
Company Number04327371
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 4 months ago)
Dissolution Date15 February 2011 (13 years, 1 month 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
Appointed23 April 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2011)
RoleSecretary
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 NameMs Nilema Bhakta-Jones
NationalityBritish
StatusResigned
Appointed28 September 2007(5 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
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 2010Resolutions
  • RES13 ‐ Aud appt 17/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Aud appt 17/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 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 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 22/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 22/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2010Statement by Directors (1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
5 October 2010Statement by directors (1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
5 October 2010Solvency statement dated 22/09/10 (1 page)
5 October 2010Solvency Statement dated 22/09/10 (1 page)
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)
27 September 2010Statement by directors (1 page)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 September 2010Solvency statement dated 21/09/10 (1 page)
27 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 21/09/2010
(1 page)
27 September 2010Statement of capital on 27 September 2010
  • GBP 9,999
(4 pages)
27 September 2010Statement of capital on 27 September 2010
  • GBP 9,999
(4 pages)
27 September 2010Statement by Directors (1 page)
27 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 September 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 21/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2010Solvency Statement dated 21/09/10 (1 page)
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 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 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor 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)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor 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 (12 pages)
29 December 2009Full accounts made up to 31 March 2009 (12 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 (1 page)
19 May 2009Director appointed emily henrietta gestetner (1 page)
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)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment Terminated Director john lavelli (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 (13 pages)
28 August 2008Full accounts made up to 31 March 2008 (13 pages)
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 (14 pages)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
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)
23 April 2008Appointment terminated secretary nilema bhakta-jones (1 page)
23 April 2008Appointment Terminated Secretary nilema bhakta-jones (1 page)
23 April 2008Secretary appointed shanny looi (1 page)
23 April 2008Secretary appointed shanny looi (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 March 2007 (13 pages)
22 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
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 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (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 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
23 May 2006Full accounts made up to 30 September 2004 (13 pages)
23 May 2006Full accounts made up to 30 September 2005 (12 pages)
23 May 2006Full accounts made up to 30 September 2005 (12 pages)
23 May 2006Full accounts made up to 30 September 2004 (13 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
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)
16 November 2005Ad 30/09/05--------- £ si 165882352@1=165882352 £ ic 9999/165892351 (2 pages)
16 November 2005Ad 30/09/05--------- £ si 165882352@1=165882352 £ ic 9999/165892351 (2 pages)
18 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
18 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 May 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
20 May 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (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 (12 pages)
10 January 2005Full accounts made up to 31 March 2004 (12 pages)
24 November 2004Return made up to 22/11/04; full list of members (2 pages)
24 November 2004Return made up to 22/11/04; full list of members (2 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Full accounts made up to 31 March 2003 (12 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)
10 April 2003Full accounts made up to 31 March 2002 (11 pages)
10 April 2003Full accounts made up to 31 March 2002 (11 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 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
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)
11 April 2002Director resigned (1 page)
11 April 2002Ad 23/11/01--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
11 April 2002Ad 23/11/01--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
11 April 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary 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 secretary appointed (3 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New secretary appointed (3 pages)
13 December 2001New director appointed (3 pages)
22 November 2001Incorporation (26 pages)
22 November 2001Incorporation (26 pages)