London
W1U 7AL
Director Name | Mr Martin Benedict Fernandez |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 September 2014) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Status | Closed |
Appointed | 01 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr David John Hazell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Headmasters House 1 Hadham Hall Skane Street Little Hadam Hertfordshire SG11 2AU |
Secretary Name | Mr David John Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Headmasters House 1 Hadham Hall Skane Street Little Hadam Hertfordshire SG11 2AU |
Director Name | Robert James Leppert |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9805 Turnberry Trail Village Of Lakewood |
Director Name | Brian G Mason |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 14576 N. Somerset Circle Liberyville Il 60048 Illinois United States |
Director Name | Matthew Paul Meares |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2010) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 6743 Tiffany Circke Canton Mi 48187 Missouri America |
Director Name | Midwest Microwave International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Emerson Holding Company Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Registered office address changed from 11 Bilton Road Chelmsford Essex CM1 2UP United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 11 Bilton Road Chelmsford Essex CM1 2UP United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Appointment of Ms Teresa Field as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Robert Leppert as a director (1 page) |
1 May 2014 | Termination of appointment of Brian Mason as a director (1 page) |
1 May 2014 | Termination of appointment of Robert Leppert as a director (1 page) |
1 May 2014 | Appointment of Mr Martin Benedict Fernandez as a director (2 pages) |
1 May 2014 | Registered office address changed from 11 Bilton Road Chelmsford Essex CM1 2UP United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Appointment of Mr Martin Benedict Fernandez as a director (2 pages) |
1 May 2014 | Termination of appointment of Brian Mason as a director (1 page) |
1 May 2014 | Appointment of Ms Teresa Field as a secretary (2 pages) |
1 May 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
1 May 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
31 October 2013 | Termination of appointment of David Hazell as a director (1 page) |
31 October 2013 | Termination of appointment of David Hazell as a secretary (1 page) |
31 October 2013 | Termination of appointment of David Hazell as a director (1 page) |
31 October 2013 | Termination of appointment of David Hazell as a secretary (1 page) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 January 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
20 August 2012 | Registered office address changed from Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 20 August 2012 (1 page) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
28 July 2010 | Termination of appointment of Matthew Meares as a director (1 page) |
28 July 2010 | Termination of appointment of Matthew Meares as a director (1 page) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
20 January 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated director midwest microwave international LTD (1 page) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated director midwest microwave international LTD (1 page) |
20 January 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
20 January 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
24 July 2007 | Return made up to 01/07/07; no change of members (8 pages) |
24 July 2007 | Return made up to 01/07/07; no change of members (8 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 July 2003 | Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2003 | Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Incorporation (17 pages) |
1 July 2003 | Incorporation (17 pages) |