Company NameEmilie Limited
Company StatusDissolved
Company Number05048310
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaya Thomas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Ridgmount Gardens
London
WC1E 7AY
Secretary NameCorcon Two Limited (Corporation)
StatusClosed
Appointed18 February 2004(same day as company formation)
Correspondence Address70 Henley Avenue
North Cheam
Surrey
SM3 9SF
Director NameCorcon One Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address105 Garendon Road
Morden
Surrey
SM4 6NA

Location

Registered Address70 Henley Avenue
North Cheam
Surrey
SM3 9SF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Application to strike the company off the register (3 pages)
4 January 2013Application to strike the company off the register (3 pages)
17 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-17
  • GBP 1
(4 pages)
17 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-17
  • GBP 1
(4 pages)
13 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Corcon Two Limited on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Corcon Two Limited on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Maya Thomas on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Maya Thomas on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 March 2009Return made up to 18/02/09; full list of members (3 pages)
12 March 2009Return made up to 18/02/09; full list of members (3 pages)
23 December 2008Accounts made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
31 December 2007Accounts made up to 28 February 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: 105 garendon road morden surrey SM4 6NA (1 page)
29 May 2007Registered office changed on 29/05/07 from: 105 garendon road morden surrey SM4 6NA (1 page)
28 February 2007Accounts made up to 28 February 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
8 March 2006Return made up to 18/02/06; full list of members (2 pages)
8 March 2006Return made up to 18/02/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 22 melton street london NW1 2BW (1 page)
31 January 2006Registered office changed on 31/01/06 from: 22 melton street london NW1 2BW (1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 December 2005Accounts made up to 28 February 2005 (2 pages)
1 March 2005Return made up to 18/02/05; full list of members (3 pages)
1 March 2005Return made up to 18/02/05; full list of members (3 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
18 February 2004Incorporation (15 pages)