London
SW1X 9HQ
Director Name | Mr Feizal Dudhia |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Prof. Manager |
Country of Residence | Poland |
Correspondence Address | 8 Clifton Road London W9 1SS |
Secretary Name | Afzal Dudhia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 46 William Mews London SW1X 9HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Musa Dudhia & Co 36 Upper Brook Street Mayfair London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at 1 | Emirose Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,475 |
Cash | £4,373 |
Current Liabilities | £10,044 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2010 | Application to strike the company off the register (3 pages) |
1 October 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Mr Feizal Dudhia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Feizal Dudhia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Afzal Dudhia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Afzal Dudhia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Feizal Dudhia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Afzal Dudhia on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
14 September 2005 | Accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 February 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 February 2005 | Return made up to 30/12/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 18 church street rickmansworth hertfordshire WD3 1DD (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 18 church street rickmansworth hertfordshire WD3 1DD (1 page) |
25 January 2003 | Ad 30/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2003 | Ad 30/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Incorporation (17 pages) |
30 December 2002 | Incorporation (17 pages) |