Company NameEMAP Luxembourg Limited
Company StatusDissolved
Company Number05205106
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleDirector Of Financial Control
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(5 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 905.6
(5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 905.6
(5 pages)
10 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
22 January 2010Statement of capital on 22 January 2010
  • GBP 905.60
(5 pages)
22 January 2010Statement of capital on 22 January 2010
  • GBP 905.60
(5 pages)
22 January 2010Resolutions
  • RES13 ‐ 07/12/2009
(2 pages)
22 January 2010Solvency statement dated 07/12/09 (1 page)
22 January 2010Statement by directors (1 page)
22 January 2010Resolutions
  • RES13 ‐ 07/12/2009
(2 pages)
22 January 2010Solvency Statement dated 07/12/09 (1 page)
22 January 2010Statement by Directors (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 December 2009Resolution to redenominate 1000 ord 1 euro shares to 1000 ord £0.9056 shares. At 25/11/09 (1 page)
15 December 2009Resolution to redenominate 1000 ord 1 euro shares to 1000 ord £0.9056 shares. At 25/11/09 (1 page)
7 December 2009Redenomination of shares. Statement of capital 26 November 2009
  • GBP 905.60
(5 pages)
7 December 2009Redenomination of shares. Statement of capital 26 November 2009 (5 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
24 September 2008Director appointed christopher michael cole (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
15 April 2008Director appointed david stuart gilbertson (1 page)
15 April 2008Appointment terminated director ian griffiths (1 page)
15 April 2008Director appointed david stuart gilbertson (1 page)
15 April 2008Appointment Terminated Director ian griffiths (1 page)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 December 2007Accounts made up to 31 March 2007 (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
23 August 2006Return made up to 12/08/06; full list of members (2 pages)
23 August 2006Return made up to 12/08/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: 40 bernard street london WC1N 1LW (1 page)
31 July 2006Registered office changed on 31/07/06 from: 40 bernard street london WC1N 1LW (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
11 November 2005Full accounts made up to 31 March 2005 (12 pages)
11 November 2005Full accounts made up to 31 March 2005 (12 pages)
24 August 2005Return made up to 12/08/05; full list of members (2 pages)
24 August 2005Return made up to 12/08/05; full list of members (2 pages)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2005Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 August 2005Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
12 August 2004Incorporation (24 pages)