Company NameEmulsional Rescue Limited
Company StatusDissolved
Company Number05431825
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas John Everard Cartwright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleDecor Consultant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameMrs Annabel Mary Cartwright
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (4 pages)
9 February 2012Application to strike the company off the register (4 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(3 pages)
26 April 2011Director's details changed for Nicholas John Everard Cartwright on 22 April 2010 (2 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(3 pages)
26 April 2011Director's details changed for Nicholas John Everard Cartwright on 22 April 2010 (2 pages)
26 April 2011Secretary's details changed for Mrs Annabel Mary Cartwright on 22 April 2010 (1 page)
26 April 2011Secretary's details changed for Mrs Annabel Mary Cartwright on 22 April 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 May 2010Director's details changed for Nicholas John Everard Cartwright on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Nicholas John Everard Cartwright on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Nicholas John Everard Cartwright on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 21/04/09; full list of members (3 pages)
28 April 2009Return made up to 21/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
18 May 2006Return made up to 21/04/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 21/04/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 April 2005Registered office changed on 25/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
21 April 2005Incorporation (16 pages)
21 April 2005Incorporation (16 pages)