Company NameEMC Funding (Options) Limited
Company StatusDissolved
Company Number05453398
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 13 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Law Debenture Corporate Services Limited Fifth
100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 13 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Law Debenture Corporate Services Limited Fifth
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed16 May 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No 3 Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No 4 Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered AddressC/O Law Debenture Corporate Services Limited Fifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Law Debenture Trust Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
19 September 2014Application to strike the company off the register (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Mrs Caroline Janet Banszky on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Caroline Janet Banszky on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 September 2010Accounts made up to 31 December 2009 (2 pages)
1 September 2010Accounts made up to 31 December 2009 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
9 September 2009Accounts made up to 31 December 2008 (2 pages)
9 September 2009Accounts made up to 31 December 2008 (2 pages)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of debenture register (1 page)
16 May 2008Location of debenture register (1 page)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o law debenture corporate services LIMITED fifth floor 100 wood street london EC32V 7EX (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o law debenture corporate services LIMITED fifth floor 100 wood street london EC32V 7EX (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
4 February 2008Accounts made up to 31 December 2007 (3 pages)
4 February 2008Accounts made up to 31 December 2007 (3 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Accounts made up to 31 December 2006 (3 pages)
18 May 2007Accounts made up to 31 December 2006 (3 pages)
20 October 2006Accounts made up to 31 December 2005 (3 pages)
20 October 2006Accounts made up to 31 December 2005 (3 pages)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (5 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (5 pages)
22 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 May 2005Incorporation (19 pages)
16 May 2005Incorporation (19 pages)