Company NameEMAC Georgia Limited
Company StatusDissolved
Company Number05976918
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatjaz Princic
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySlovenian
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleConsultant
Correspondence AddressStanezice 7e
1210 Ljubljana
Slovenija
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed24 October 2006(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMr Matthew Thomas Diarmuid Gilpin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address497a Battersea Park Road
London
SW11 4LW
Director NameDavid John Stewart Howitt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleInternational Consultant
Correspondence AddressWardend House
Altyre
Forres
Moray
IV36 2SH
Scotland

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£125,994
Current Liabilities£125,994

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(4 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(4 pages)
25 September 2010Full accounts made up to 31 December 2009 (9 pages)
25 September 2010Full accounts made up to 31 December 2009 (9 pages)
6 July 2010Termination of appointment of Matthew Gilpin as a director (2 pages)
6 July 2010Termination of appointment of Matthew Gilpin as a director (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Matthew Thomas Diarmuid Gilpin on 30 June 2009 (1 page)
29 October 2009Director's details changed for Matthew Thomas Diarmuid Gilpin on 30 June 2009 (1 page)
8 September 2009Full accounts made up to 31 December 2008 (10 pages)
8 September 2009Full accounts made up to 31 December 2008 (10 pages)
28 December 2008Appointment terminated director david stewart howitt (1 page)
28 December 2008Appointment Terminated Director david stewart howitt (1 page)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
16 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 October 2006Incorporation (13 pages)
24 October 2006Incorporation (13 pages)