Company NameL`Emeraude Afar Limited
Company StatusDissolved
Company Number04741835
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMoumina Kassim
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDjiboutian
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleConsultant
Correspondence Address41 Danehurst Street
London
SW6 6SA
Director NameEsmeralda Gambelli
Date of BirthJuly 1989 (Born 34 years ago)
NationalityDjiboutian
StatusClosed
Appointed20 April 2006(2 years, 12 months after company formation)
Appointment Duration6 years, 9 months (closed 22 January 2013)
RoleDirector Consultant
Correspondence Address1 Hemlock Road
London
W12 0QP
Secretary NameMalik Tekouk
NationalityFrench
StatusClosed
Appointed20 April 2006(2 years, 12 months after company formation)
Appointment Duration6 years, 9 months (closed 22 January 2013)
RoleSecretary
Correspondence Address1 Hemlock Road
London
W12 0QP
Secretary NameMohamed Omar Hassan
NationalityBritish
StatusResigned
Appointed31 December 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2005)
RoleSecretary
Correspondence AddressFlat 7-9 Gloucester House
34-38 Little Britain
London
EC1A 7DN
Secretary NameEsmeralda Gambelle
NationalityDjiboutian
StatusResigned
Appointed30 April 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2006)
RoleSecretary
Correspondence Address41 Danehurst Street
Fulham
SW6 6SA
Secretary NameAberra Tesfamicae Woldelibanos
NationalityBritish
StatusResigned
Appointed18 January 2006(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address65 Harwood Road
London
SW6 4QL
Secretary NameKg Accountants (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address6 Beaufort Court
Admirals Way
London
E14 9XL

Location

Registered Address1 Carteret House
White City Estate
London
W12 7QA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Shareholders

2 at 1Moumina Kassim
100.00%
Ordinary

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Restoration by order of the court (4 pages)
7 July 2011Restoration by order of the court (4 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 23/04/07; full list of members (3 pages)
9 June 2009Return made up to 23/04/09; full list of members (3 pages)
9 June 2009Return made up to 23/04/09; full list of members (3 pages)
9 June 2009Return made up to 23/04/07; full list of members (3 pages)
9 June 2009Return made up to 23/04/08; full list of members (3 pages)
9 June 2009Return made up to 23/04/08; full list of members (3 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Accounts made up to 30 April 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Registered office changed on 18/11/2008 from 1 hemlock road london W12 0QP (1 page)
18 November 2008Registered office changed on 18/11/2008 from 1 hemlock road london W12 0QP (1 page)
3 March 2008Accounts made up to 30 April 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
27 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 March 2007Accounts made up to 30 April 2006 (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Return made up to 23/04/06; full list of members (6 pages)
4 August 2006Return made up to 23/04/06; full list of members (6 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
19 October 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Accounts made up to 30 April 2005 (6 pages)
19 October 2005Return made up to 23/04/05; full list of members (8 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Return made up to 23/04/05; full list of members (8 pages)
11 July 2005Registered office changed on 11/07/05 from: 41 danehurst street fulham london SW6 6SA (1 page)
11 July 2005Registered office changed on 11/07/05 from: 41 danehurst street fulham london SW6 6SA (1 page)
16 November 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
16 November 2004Accounts made up to 30 April 2004 (6 pages)
4 August 2004Return made up to 23/04/04; full list of members (6 pages)
4 August 2004Return made up to 23/04/04; full list of members (6 pages)
4 June 2004Registered office changed on 04/06/04 from: 37B new cavendish street london W1G 8JR (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 37B new cavendish street london W1G 8JR (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
23 April 2003Incorporation (10 pages)
23 April 2003Incorporation (10 pages)