Company NameEmerald Look Ltd.
Company StatusDissolved
Company Number05810537
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Luther Antoine Yahnick Denis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed07 August 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 17 October 2023)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressUnit 17002, 2nd Floor 6 Market Place
Fitzrovia
London
W1W 8AF
Director NameMr Ivan Antonio Molino Alvarez
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPanamanian
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence Address25 Str. And Cuba Ave.
De La Fuente, Bldg.212
Panama
Panama 7
Secretary NameMr Henry Alexander Rosas Morales
NationalityPanamanian
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence Address50 Street, Global Bank Tower
Seventh Floor No 7-E
Panama City
Panama
Director NameMr Diego Jacinto Batista Valdes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityPanamanian
StatusResigned
Appointed08 May 2014(8 years after company formation)
Appointment Duration1 year (resigned 08 May 2015)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressPan De Azucar Lote 14, Build.2, Floor 4
San Miquelita
Panama City
-
Secretary NameMario Antonio Alvarado Castillo
StatusResigned
Appointed08 May 2014(8 years after company formation)
Appointment Duration1 year (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressVista Alegra Quinta Norte 232-A
Arraijan
Panama City
-
Director NameMs Sandra Gina Esparon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed08 May 2015(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2018)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
Fitzrovia
London
W1T 1DG

Location

Registered AddressUnit 17002, 2nd Floor 6 Market Place
Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Polymer Invest Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 May 2021 (5 pages)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
8 December 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
24 August 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
8 June 2020Change of details for Alexander Khodos as a person with significant control on 6 April 2016 (2 pages)
2 September 2019Registered office address changed from Suite 1, 5 Percy Street Fitzrovia London W1T 1DG to Unit 17002, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 2 September 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Termination of appointment of Sandra Gina Esparon as a director on 7 August 2018 (1 page)
7 August 2018Appointment of Mr Luther Antoine Yahnick Denis as a director on 7 August 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
14 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Notification of Alexander Khodos as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Alexander Khodos as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
13 May 2015Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 May 2015 (1 page)
13 May 2015Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 May 2015 (1 page)
13 May 2015Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Diego Jacinto Batista Valdes as a director on 8 May 2015 (1 page)
11 May 2015Appointment of Ms Sandra Gina Esparon as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Ms Sandra Gina Esparon as a director on 8 May 2015 (2 pages)
11 May 2015Termination of appointment of Diego Jacinto Batista Valdes as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Diego Jacinto Batista Valdes as a director on 8 May 2015 (1 page)
11 May 2015Appointment of Ms Sandra Gina Esparon as a director on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 8 May 2015 (1 page)
16 June 2014Termination of appointment of Henry Rosas Morales as a secretary (1 page)
16 June 2014Appointment of Mario Antonio Alvarado Castillo as a secretary (2 pages)
16 June 2014Termination of appointment of Henry Rosas Morales as a secretary (1 page)
16 June 2014Termination of appointment of Ivan Molino Alvarez as a director (1 page)
16 June 2014Appointment of Mario Antonio Alvarado Castillo as a secretary (2 pages)
16 June 2014Appointment of Diego Jacinto Batista Valdes as a director (2 pages)
16 June 2014Termination of appointment of Ivan Molino Alvarez as a director (1 page)
16 June 2014Appointment of Diego Jacinto Batista Valdes as a director (2 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 June 2009Return made up to 09/05/09; full list of members (3 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 June 2009Return made up to 09/05/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 November 2008Return made up to 09/05/08; full list of members (3 pages)
5 November 2008Return made up to 09/05/08; full list of members (3 pages)
16 July 2007Return made up to 09/05/07; full list of members (2 pages)
16 July 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2006Incorporation (13 pages)
9 May 2006Incorporation (13 pages)