Company NameEmeraldian (UK) Limited
Company StatusDissolved
Company Number04482946
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Neil Law Weeks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(1 year after company formation)
Appointment Duration12 years, 5 months (closed 29 December 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Daniel Guy Ofer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 29 December 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Ariel Samuel Klein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Secretary NameMr James Nadim Amer
StatusClosed
Appointed03 November 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 2015)
RoleCompany Director
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Amnon Lion
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameCapt Rami Zingher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEast Penthouse St. James Close
Prince Albert Road
London
NW8 7LG
Secretary NameMr Chaim Klein
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr Chaim Klein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 03 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL

Location

Registered Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Woods Maritime Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,940

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2015Application to strike the company off the register (3 pages)
21 July 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 July 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
21 July 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
13 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
13 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
13 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
13 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014 (1 page)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
12 June 2014Termination of appointment of Rami Zingher as a director (1 page)
18 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
18 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
18 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
31 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
31 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
7 December 2011Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 7 December 2011 (1 page)
21 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
11 April 2011Termination of appointment of Amnon Lion as a director (1 page)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
3 August 2009Return made up to 11/07/09; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from lynton house 7/12 tavistock square london WC1H 9TP (1 page)
24 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
13 July 2007Return made up to 11/07/07; full list of members (3 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 July 2006Return made up to 11/07/06; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
10 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
27 August 2004Accounts for a small company made up to 31 December 2003 (4 pages)
20 July 2004Return made up to 11/07/04; full list of members (8 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
17 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
11 July 2002Incorporation (19 pages)