Company NameEMAL (Import Export) Limited
Company StatusDissolved
Company Number05109827
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameEdmond Montague Grant
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleMusician
Country of ResidenceBarbados
Correspondence AddressBayleys Great House
Bayleys Plantation
St. Philip
Na
Secretary NameMrs Christine Prince
StatusClosed
Appointed17 March 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 19 December 2023)
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Alpine Lister Grant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleBusinessman
Correspondence AddressNo 1 Nelson Road
Wanstead
London
E11 2AX
Secretary NameEdmond Montague Grant
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressBayleys Great House
Bayleys Plantation
St. Philip
Na
Secretary NameMr Bernard Michael Collins
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Secretary NameMr Michael Ceeney
StatusResigned
Appointed03 December 2011(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2021)
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Edmond Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,208
Current Liabilities£48,208

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
19 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Bernard Collins as a secretary (1 page)
26 January 2012Appointment of Mr Michael Ceeney as a secretary (1 page)
26 January 2012Termination of appointment of Bernard Collins as a secretary (1 page)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
26 January 2012Appointment of Mr Michael Ceeney as a secretary (1 page)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 January 2010Director's details changed for Edmond Montague Grant on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Edmond Montague Grant on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 May 2009Appointment terminated director alpine grant (1 page)
15 May 2009Appointment terminated director alpine grant (1 page)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
17 February 2009Return made up to 02/01/09; full list of members (4 pages)
17 February 2009Return made up to 02/01/09; full list of members (4 pages)
13 May 2008Director's change of particulars / alpine grant / 13/05/2008 (2 pages)
13 May 2008Director's change of particulars / alpine grant / 13/05/2008 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
8 January 2008Return made up to 02/01/08; full list of members (2 pages)
8 January 2008Return made up to 02/01/08; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 July 2005Return made up to 22/04/05; full list of members (7 pages)
25 July 2005Return made up to 22/04/05; full list of members (7 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
14 March 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
14 March 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
22 April 2004Incorporation (16 pages)
22 April 2004Incorporation (16 pages)