Company NameEMT Interiors Limited
Company StatusDissolved
Company Number05972870
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Matti Erejarvi
Date of BirthMay 1980 (Born 44 years ago)
NationalityFinnish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleDryliner
Country of ResidenceUnited Kingdom
Correspondence Address84 Stephens Road
Stratford
London
E15 3JL
Secretary NameMr Tahir Hussain
NationalityPakistani
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address96 Boundary Road
Plaistow
London
E13 9QG

Location

Registered Address116a Palmerston Road
London
E17 6PZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,289
Cash£6,325
Current Liabilities£3,617

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Registered office address changed from 84 Stephens Road Stratford London E15 3JL on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from 84 Stephens Road Stratford London E15 3JL on 14 June 2010 (2 pages)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
8 March 2010Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
8 March 2010Director's details changed for Matti Erejarvi on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
8 March 2010Director's details changed for Matti Erejarvi on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Matti Erejarvi on 1 October 2009 (2 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Return made up to 20/10/08; full list of members (3 pages)
23 March 2009Appointment Terminated Secretary tahir hussain (1 page)
23 March 2009Return made up to 20/10/08; full list of members (3 pages)
23 March 2009Appointment terminated secretary tahir hussain (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Return made up to 20/10/07; full list of members (2 pages)
15 January 2008Return made up to 20/10/07; full list of members (2 pages)
20 October 2006Incorporation (16 pages)
20 October 2006Incorporation (16 pages)