Company NameEmerald Assets  Limited
Company StatusDissolved
Company Number05511994
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sameer Ahuja
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 18 August 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameJNV Services Limited (Corporation)
StatusClosed
Appointed18 July 2005(same day as company formation)
Correspondence Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET
Director NameMrs Kiran Ahuja
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Western Beach 36 Hanover Avenue
London
E16 1DZ

Location

Registered Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kiran Ahuja
100.00%
Ordinary

Financials

Year2014
Net Worth£5,893
Cash£71
Current Liabilities£14,857

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
21 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
2 July 2014Appointment of Mr Sameer Ahuja as a director (2 pages)
2 July 2014Termination of appointment of Kiran Ahuja as a director (1 page)
2 July 2014Appointment of Mr Sameer Ahuja as a director (2 pages)
2 July 2014Termination of appointment of Kiran Ahuja as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
25 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Previous accounting period shortened from 30 May 2012 to 30 April 2012 (1 page)
28 February 2013Previous accounting period shortened from 30 May 2012 to 30 April 2012 (1 page)
3 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
29 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Secretary's details changed for Jnv Services Limited on 16 July 2010 (2 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Jnv Services Limited on 16 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
30 March 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Director's change of particulars / kiran ahuja / 01/11/2007 (1 page)
14 August 2008Director's change of particulars / kiran ahuja / 01/11/2007 (1 page)
14 August 2008Return made up to 18/07/08; full list of members (3 pages)
14 August 2008Return made up to 18/07/08; full list of members (3 pages)
30 May 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
30 May 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
5 September 2007Return made up to 18/07/07; full list of members (2 pages)
5 September 2007Return made up to 18/07/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 July 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 July 2005Director's particulars changed (1 page)
18 July 2005Incorporation (12 pages)
18 July 2005Incorporation (12 pages)