Company NameE-Mploy Agency Limited
Company StatusDissolved
Company Number05414519
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2005(19 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Pauline Dawn Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleJob Seeker
Country of ResidenceEngland
Correspondence Address11 Sycamore Avenue
Bow
London
E3 5PN
Director NameChristina Costi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Legion Terrace
Bow
London
E3 2QZ
Director NameColin Eddy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityTrinidadian
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCredit Union Manager
Country of ResidenceUnited Kingdom
Correspondence Address25a Stepney Green
Stepney Green
London
E1 3JX
Secretary NameMs Pauline Dawn Baker
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleJob Seeker
Country of ResidenceEngland
Correspondence Address11 Sycamore Avenue
Bow
London
E3 5PN
Director NameMs Maria Costi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleSenior Supported Housing Offic
Country of ResidenceUnited Kingdom
Correspondence Address153a Victoria Way
Charlton
London
SE7 7NX
Director NameSheniz Ildeniz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleIt Lecturer
Correspondence Address19 Helen Mackay House
Blair Street
London
E14 0PW

Contact

Websitee-mployagency.co.uk

Location

Registered AddressIthaca House
27 Romford Road
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£304,349
Gross Profit£88,273
Net Worth£40,531
Cash£12,743
Current Liabilities£41,388

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 October 2005Delivered on: 7 October 2005
Persons entitled: The Adventure Capital Fund (A Sub-Fund of the Local Investment Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment - 3 dell computers, 3 desks, 5 chairs, for details of further equipment charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 May 2019Registered office address changed from 570 Roman Road 1st Floor Bow London E3 5ES to 535 Roman Road Bow London E3 5EL on 12 May 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 April 2016Annual return made up to 3 April 2016 no member list (5 pages)
13 April 2016Annual return made up to 3 April 2016 no member list (5 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
28 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
28 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
28 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 April 2014Annual return made up to 3 April 2014 no member list (6 pages)
23 April 2014Annual return made up to 3 April 2014 no member list (6 pages)
23 April 2014Annual return made up to 3 April 2014 no member list (6 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
24 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
24 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 April 2012Termination of appointment of Maria Costi as a director (1 page)
19 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
19 April 2012Termination of appointment of Maria Costi as a director (1 page)
19 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
27 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
27 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
15 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
15 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
14 April 2010Director's details changed for Maria Costi on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Maria Costi on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Pauline Dawn Baker on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Christina Costi on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Pauline Dawn Baker on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Colin Eddy on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Colin Eddy on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Maria Costi on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Pauline Dawn Baker on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Christina Costi on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Colin Eddy on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Christina Costi on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 April 2009Annual return made up to 03/04/09 (3 pages)
3 April 2009Annual return made up to 03/04/09 (3 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 April 2008Annual return made up to 05/04/08 (3 pages)
17 April 2008Annual return made up to 05/04/08 (3 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
18 April 2007Annual return made up to 05/04/07 (2 pages)
18 April 2007Annual return made up to 05/04/07 (2 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 May 2006Annual return made up to 05/04/06 (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Annual return made up to 05/04/06 (2 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
17 August 2005Registered office changed on 17/08/05 from: 1-9 birkbeck street london E2 6JY (1 page)
17 August 2005Registered office changed on 17/08/05 from: 1-9 birkbeck street london E2 6JY (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 11 sycamore avenue bow london E3 5PN (1 page)
6 May 2005Registered office changed on 06/05/05 from: 11 sycamore avenue bow london E3 5PN (1 page)
5 April 2005Incorporation (32 pages)
5 April 2005Incorporation (32 pages)