Company NameEmilon Services Limited
Company StatusDissolved
Company Number04554673
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Mark Paul Bramley
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2002(3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 15 August 2017)
RolePhotographer
Country of ResidenceAustralia
Correspondence AddressNew Penderel House, 2nd Floor 283-288 High Holborn
London
WC1V 7HP
Secretary NameVictoria Jane Norton
NationalityBritish
StatusResigned
Appointed08 May 2003(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 August 2009)
RoleCompany Director
Correspondence AddressFlat 22 Noko Building
3-6 Banister Road
London
W10 4AR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressNew Penderel House, 2nd Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

75 at £1M.p. Bramley
75.00%
Ordinary
25 at £1Victoria Bramley
25.00%
Ordinary

Financials

Year2014
Net Worth£19,380
Cash£10,923
Current Liabilities£16,991

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Previous accounting period extended from 30 October 2015 to 31 March 2016 (1 page)
20 July 2016Previous accounting period extended from 30 October 2015 to 31 March 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 November 2015Director's details changed for Mr Mark Paul Bramley on 1 October 2014 (2 pages)
27 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Registered office address changed from C/O Bhupen Patel / Munslows Penderel House 283-288 High Holborn London WC1V 7FH to New Penderel House, 2nd Floor 283-288 High Holborn London WC1V 7HP on 27 November 2015 (1 page)
27 November 2015Director's details changed for Mr Mark Paul Bramley on 1 October 2014 (2 pages)
27 November 2015Registered office address changed from C/O Bhupen Patel / Munslows Penderel House 283-288 High Holborn London WC1V 7FH to New Penderel House, 2nd Floor 283-288 High Holborn London WC1V 7HP on 27 November 2015 (1 page)
27 November 2015Director's details changed for Mr Mark Paul Bramley on 1 October 2014 (2 pages)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
19 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(4 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2012Registered office address changed from C/O Mark Bramley 17 Saville Road London W4 5HG England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Mark Bramley 17 Saville Road London W4 5HG England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Mark Bramley 17 Saville Road London W4 5HG England on 3 April 2012 (1 page)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 May 2011Registered office address changed from 143 Ocean Wharf 60 Westferry Road London E14 8JE on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 143 Ocean Wharf 60 Westferry Road London E14 8JE on 31 May 2011 (1 page)
6 December 2010Director's details changed for Mr Mark Paul Bramley on 20 August 2010 (2 pages)
6 December 2010Director's details changed for Mr Mark Paul Bramley on 20 August 2010 (2 pages)
6 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
25 August 2010Registered office address changed from 91a Torbay Road Kilburn London NW6 7DT on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 91a Torbay Road Kilburn London NW6 7DT on 25 August 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Mr Mark Paul Bramley on 9 October 2009 (2 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Mark Paul Bramley on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Mark Paul Bramley on 9 October 2009 (2 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Return made up to 07/10/08; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 07/10/08; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 07/10/07; full list of members (3 pages)
1 September 2009Return made up to 07/10/07; full list of members (3 pages)
25 August 2009Director's change of particulars / mark bramley / 25/08/2009 (1 page)
25 August 2009Appointment terminated secretary victoria norton (1 page)
25 August 2009Director's change of particulars / mark bramley / 25/08/2009 (1 page)
25 August 2009Appointment terminated secretary victoria norton (1 page)
26 June 2009Director's change of particulars mark paul bramley logged form (1 page)
26 June 2009Director's change of particulars / mark bramley / 01/06/2008 (1 page)
26 June 2009Director's change of particulars mark paul bramley logged form (1 page)
26 June 2009Director's change of particulars / mark bramley / 01/06/2008 (1 page)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 October 2008Registered office changed on 09/10/2008 from flat 72 noko building 3-6 banister road london W10 4AR (1 page)
9 October 2008Registered office changed on 09/10/2008 from flat 72 noko building 3-6 banister road london W10 4AR (1 page)
15 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2006Return made up to 07/10/06; full list of members (6 pages)
31 October 2006Return made up to 07/10/06; full list of members (6 pages)
28 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/05
(6 pages)
28 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/05
(6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 December 2004Return made up to 07/10/04; full list of members (6 pages)
29 December 2004Return made up to 07/10/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Registered office changed on 06/11/03 from: 7 althea street fulham london SW6 2RX (1 page)
6 November 2003Registered office changed on 06/11/03 from: 7 althea street fulham london SW6 2RX (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 7 althea street fulham london SW6 2RX (1 page)
17 May 2003Registered office changed on 17/05/03 from: 7 althea street fulham london SW6 2RX (1 page)
17 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
9 May 2003Registered office changed on 09/05/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
7 October 2002Incorporation (10 pages)
7 October 2002Incorporation (10 pages)