Company NameEmerging Market Property Ltd
Company StatusDissolved
Company Number04897169
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 8 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameEURO Property Prospects Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Piper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dighton Road
London
SW18 1AN
Director NameJames Buchanan Hughes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Kingwood Road
London
SW6 6SR
Secretary NameMr John Bruce Young
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lindum Road
Teddington
Middlesex
TW11 9DR
Secretary NameJames Buchanan Hughes
NationalityBritish
StatusResigned
Appointed23 November 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2006)
RoleDirector Financial Services
Correspondence AddressFlat C, 21/F.
Celestial Mansion, Siena Two, Discov
Lantau Island
New Territories
Hong Kong
Director NameMr Paul Thomas Hutton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Effra Road
Wimbledon
London
SW19 8PW
Director NameMr David Knott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleNon Exec Director
Correspondence Address16 Berkeley Crescent
Radcliffe On Trent
Nottingham
NG12 2NW
Director NameBarry George Russell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 January 2007)
RoleMarketing Director
Correspondence AddressSalisbury Lodge
Orchid Close
Goffs Oak
Hertfordshire
EN7 5NF
Secretary NameMr Paul Thomas Hutton
NationalityBritish
StatusResigned
Appointed19 September 2007(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Effra Road
Wimbledon
London
SW19 8PW
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2007)
Correspondence Address2002 Chartered Accountants
1 St Andrews Hill
London
EC4V 5BY

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14k at £1Andrew John Piper
70.00%
Ordinary
3k at £1Elizabeth Francis Lavinia Hutton
15.00%
Ordinary
3k at £1Paul Thomas Hutton
15.00%
Ordinary

Financials

Year2014
Turnover£195,105
Gross Profit£195,105
Net Worth-£89,692
Cash£19,839
Current Liabilities£177,572

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
10 August 2013Compulsory strike-off action has been suspended (1 page)
10 August 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2012Amended accounts made up to 31 March 2011 (11 pages)
27 February 2012Amended accounts made up to 31 March 2011 (11 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 20,000
(3 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 20,000
(3 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 November 2010Termination of appointment of Paul Hutton as a director (1 page)
10 November 2010Termination of appointment of Paul Hutton as a director (1 page)
8 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 November 2010Registered office address changed from Beaumont House 6 Snow Hill London EC1A 2AY on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Beaumont House 6 Snow Hill London EC1A 2AY on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Beaumont House 6 Snow Hill London EC1A 2AY on 8 November 2010 (1 page)
8 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 September 2009Registered office changed on 14/09/2009 from beaumont house 6 snow hill london EC1A 2AY (1 page)
14 September 2009Return made up to 25/08/09; full list of members (4 pages)
14 September 2009Return made up to 25/08/09; full list of members (4 pages)
14 September 2009Registered office changed on 14/09/2009 from beaumont house 6 snow hill london EC1A 2AY (1 page)
18 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 March 2009Registered office changed on 05/03/2009 from godliman house 21 godliman street london EC4V 5BD (1 page)
5 March 2009Registered office changed on 05/03/2009 from godliman house 21 godliman street london EC4V 5BD (1 page)
22 January 2009Appointment terminated secretary paul hutton (1 page)
22 January 2009Appointment terminated director david knott (1 page)
22 January 2009Appointment terminated director david knott (1 page)
22 January 2009Return made up to 25/08/08; full list of members (4 pages)
22 January 2009Return made up to 25/08/08; full list of members (4 pages)
22 January 2009Appointment terminated secretary paul hutton (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Return made up to 25/08/07; full list of members (3 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Return made up to 25/08/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director's particulars changed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
10 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2006Return made up to 25/08/06; full list of members (4 pages)
1 November 2006Return made up to 25/08/06; full list of members (4 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
23 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
23 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2005Company name changed euro property prospects LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed euro property prospects LIMITED\certificate issued on 06/06/05 (2 pages)
29 March 2005S-div 01/03/05 (1 page)
29 March 2005S-div 01/03/05 (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: c/o young & co, 10 lindum road teddington middlesex TW11 9DR (1 page)
6 October 2004Registered office changed on 06/10/04 from: c/o young & co, 10 lindum road teddington middlesex TW11 9DR (1 page)
13 September 2004Return made up to 25/08/04; full list of members (8 pages)
13 September 2004Return made up to 25/08/04; full list of members (8 pages)
19 August 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
19 August 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
12 September 2003Incorporation (20 pages)
12 September 2003Incorporation (20 pages)