Company NameEMAP Consulting Limited
Company StatusDissolved
Company Number04948703
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMaria Jean Green
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 St. Marys Lane
Upminster
Essex
RM14 3BU
Director NamePaul James Green
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 St. Marys Lane
Upminster
Essex
RM14 3BU
Secretary NamePaul James Green
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 St. Marys Lane
Upminster
Essex
RM14 3BU

Contact

Websiteemapconsultinglimited.co.uk
Telephone07 930417240
Telephone regionMobile

Location

Registered Address195 St. Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Maria Jean Green
50.00%
Ordinary
50 at £1Paul James Green
50.00%
Ordinary

Financials

Year2014
Net Worth£27,395
Cash£55,901
Current Liabilities£34,013

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (1 page)
3 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 May 2021Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
29 December 2020Micro company accounts made up to 31 October 2020 (4 pages)
18 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 October 2017 (4 pages)
24 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 March 2010Director's details changed for Maria Jean Green on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Paul James Green on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Maria Jean Green on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Paul James Green on 2 March 2010 (1 page)
2 March 2010Director's details changed for Paul James Green on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Paul James Green on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Paul James Green on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Paul James Green on 2 March 2010 (1 page)
2 March 2010Director's details changed for Maria Jean Green on 2 March 2010 (2 pages)
4 February 2010Registered office address changed from 98 Springfield Gardens Upminster Essex RM14 3ET on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 98 Springfield Gardens Upminster Essex RM14 3ET on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 98 Springfield Gardens Upminster Essex RM14 3ET on 4 February 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 November 2009Director's details changed for Paul James Green on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Maria Jean Green on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Maria Jean Green on 30 October 2009 (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Paul James Green on 30 October 2009 (2 pages)
28 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
28 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
19 November 2008Return made up to 30/10/08; full list of members (4 pages)
19 November 2008Return made up to 30/10/08; full list of members (4 pages)
18 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
18 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
27 November 2007Return made up to 30/10/07; full list of members (2 pages)
27 November 2007Return made up to 30/10/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
16 November 2006Return made up to 30/10/06; full list of members (2 pages)
16 November 2006Return made up to 30/10/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 November 2005Return made up to 30/10/05; full list of members (2 pages)
16 November 2005Return made up to 30/10/05; full list of members (2 pages)
29 December 2004Total exemption full accounts made up to 31 October 2004 (10 pages)
29 December 2004Total exemption full accounts made up to 31 October 2004 (10 pages)
9 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Incorporation (17 pages)
30 October 2003Incorporation (17 pages)