Company NameEmerging Markets Trade Finance Limited
Company StatusDissolved
Company Number05393349
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameEduard Jan Arthur De Jager
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence Address18 Parkweg
The Hague
2585jk
2585 Jk
Director NameWalter Frederik Maria Remmerswaal
Date of BirthJune 1962 (Born 61 years ago)
NationalityNetherlands
StatusClosed
Appointed11 May 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 24 May 2011)
RoleLawyer
Country of ResidenceNetherlands
Correspondence Address37 Prins Mauritslaan
The Hague
2582 Ll
Secretary NameWalter Frederik Maria Remmerswaal
NationalityNetherlands
StatusClosed
Appointed15 March 2007(2 years after company formation)
Appointment Duration4 years, 2 months (closed 24 May 2011)
RoleLawyer
Country of ResidenceNetherlands
Correspondence Address37 Prins Mauritslaan
The Hague
2582 Ll
Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleFinance Director
Correspondence Address1 Grizedale Close
Rochester
Kent
ME1 2UX
Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Cross Road
Benfleet
Essex
SS7 1RP
Director NameImtyaz Mohmed Vakil
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 May 2006)
RoleAccountant
Correspondence Address102 Balfour Road
Ilford
Essex
IG1 4JE
Secretary NameMs Nina Susan Hall
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2007)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address76 Milton Grove
London
N16 8QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAudrey House, Third Floor
16 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10k at 1Omni Bridgeway Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£8,000
Net Worth£62,000
Cash£23,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2010Solvency Statement dated 17/12/10 (1 page)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Statement by directors (1 page)
22 December 2010Solvency statement dated 17/12/10 (1 page)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2010Statement by Directors (1 page)
27 July 2010Full accounts made up to 31 December 2009 (17 pages)
27 July 2010Full accounts made up to 31 December 2009 (17 pages)
9 July 2010Withdraw the company strike off application (2 pages)
9 July 2010Withdraw the company strike off application (2 pages)
15 April 2010Director's details changed for Eduard Jan Arthur De Jager on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Eduard Jan Arthur De Jager on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Walter Frederik Maria Remmerswaal on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Eduard Jan Arthur De Jager on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Walter Frederik Maria Remmerswaal on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Walter Frederik Maria Remmerswaal on 1 January 2010 (2 pages)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
16 February 2010Registered office address changed from 62 Britton Street London EC1M 5UY on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 62 Britton Street London EC1M 5UY on 16 February 2010 (1 page)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
4 December 2008Director's change of particulars / walter remmerswaal / 15/03/2007 (2 pages)
4 December 2008Secretary's change of particulars / walter remmerswall / 15/03/2007 (2 pages)
4 December 2008Return made up to 15/03/08; full list of members (3 pages)
4 December 2008Director's Change of Particulars / eduard de jager / 15/03/2005 / Nationality was: netherlander, now: british; HouseName/Number was: , now: parkweg 18; Street was: parkweg 18, now: the hague; Area was: the hague, now: ; Post Town was: 2585JK, now: ; Post Code was: , now: 2585 jk (2 pages)
4 December 2008Secretary's Change of Particulars / walter remmerswall / 15/03/2007 / Nationality was: british, now: dutch; Surname was: remmerswall, now: remmerswaal; HouseName/Number was: , now: prins mauritslaan 37; Street was: prins mauritslaan 37, now: the hague; Post Town was: the hague,, now: ; Region was: 2582 ll, now: ; Post Code was: , now: 2582 ll; Occu (2 pages)
4 December 2008Director's change of particulars / eduard de jager / 15/03/2005 (2 pages)
4 December 2008Return made up to 15/03/08; full list of members (3 pages)
4 December 2008Director's Change of Particulars / walter remmerswaal / 15/03/2007 / Nationality was: netherlands, now: dutch; HouseName/Number was: , now: prins mauritslaan 37; Street was: prins mauritslaan 37, now: the hague; Post Town was: the hague, now: ; Country was: , now: netherlands (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Return made up to 15/03/07; full list of members (10 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Return made up to 15/03/07; full list of members (10 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: omni house, 33 creechurch lane, london, EC3A 5EB (1 page)
13 June 2006Registered office changed on 13/06/06 from: omni house, 33 creechurch lane, london, EC3A 5EB (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Secretary resigned (1 page)
11 April 2006Return made up to 15/03/06; full list of members (3 pages)
11 April 2006Return made up to 15/03/06; full list of members (3 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (2 pages)
22 March 2005Ad 15/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 March 2005Ad 15/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (17 pages)
15 March 2005Incorporation (17 pages)