Company NameEEMU Engineering Limited
Company StatusDissolved
Company Number04838943
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew David Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMarrick Barn
42, Woodham Waye
Woking
Surrey
GU21 5SJ
Director NameMr Julian Parsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RolePrecision Eng
Country of ResidenceEngland
Correspondence Address23 Regent Way
Camberley
Surrey
GU16 8NT
Secretary NameMr Julian Parsley
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Regent Way
Camberley
Surrey
GU16 8NT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew David Allan
50.00%
Ordinary
50 at £1Mr Julian Parsley
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
12 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 March 2012Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 15 March 2012 (1 page)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 September 2009Return made up to 21/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 21/07/07; full list of members (3 pages)
24 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
23 August 2006Return made up to 21/07/06; full list of members (3 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 21/07/05; no change of members (2 pages)
8 November 2005Director's particulars changed (1 page)
6 October 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
30 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
17 August 2004Registered office changed on 17/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
13 August 2004Return made up to 21/07/04; full list of members (6 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: unit 3 kings work new haw addlestone surrey (1 page)
29 July 2003Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (16 pages)