Company NameEmceevee Limited
Company StatusDissolved
Company Number05651974
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Martin Charles Shirley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameMarie Christine Viannay
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence AddressApartment 3
Warner House, 43 - 49 Warner Street
London
EC1R 5ER
Secretary NameMr Martin Charles Shirley
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warner House
43-49 Warner Street
London
EC1R 5ER

Contact

Telephone07 733440718
Telephone regionMobile

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

75 at £1Marie-christine Viannay
75.00%
Ordinary
25 at £1Martin Charles Shirley
25.00%
Ordinary

Financials

Year2014
Net Worth£287,120
Cash£277,711
Current Liabilities£13,543

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Return of final meeting in a members' voluntary winding up (8 pages)
23 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
27 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-08
(1 page)
27 October 2020Appointment of a voluntary liquidator (3 pages)
27 October 2020Declaration of solvency (5 pages)
14 October 2020Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4BQ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4BQ on 14 October 2020 (2 pages)
18 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
27 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Director's details changed for Marie Christine Viannay on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Marie Christine Viannay on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Marie Christine Viannay on 1 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 12/12/06; full list of members (2 pages)
12 January 2007Return made up to 12/12/06; full list of members (2 pages)
12 December 2005Incorporation (18 pages)
12 December 2005Incorporation (18 pages)