Company NameEMF Freehold & Management (2006) Limited
Company StatusDissolved
Company Number06053733
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Maria Eleni Christodoulou
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oval Road
London
NW1 7EA
Director NameMr John Lawrence De Souza
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Cropthorne Court
20-28 Maida Vale
London
W9 1TA
Secretary NameMr Stelios Athos Christodoulou
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Abbotsbury Road
London
W14 8EL
Director NameMr Stelios Athos Christodoulou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Abbotsbury Road
London
W14 8EL
Director NameDr Julia Anne Gledhill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Beulah Close
Edgware
Middlesex
HA8 8SP
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address1a Harmood Street
London
NW1 8DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 5
(6 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 5
(6 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
25 November 2010Termination of appointment of Julia Gledhill as a director (1 page)
25 November 2010Termination of appointment of Julia Gledhill as a director (1 page)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Dr Julia Anne Gledhill on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Julia Anne Gledhill on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Dr Julia Anne Gledhill on 1 February 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 January 2009Return made up to 16/01/09; full list of members (5 pages)
20 January 2009Director's change of particulars / john de saoza / 20/01/2009 (1 page)
20 January 2009Return made up to 16/01/09; full list of members (5 pages)
20 January 2009Director's Change of Particulars / john de saoza / 20/01/2009 / Surname was: de saoza, now: de souza (1 page)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 October 2008Accounts made up to 31 January 2008 (2 pages)
30 September 2008Director appointed mr stelios christodoulou (2 pages)
30 September 2008Director appointed mr stelios christodoulou (2 pages)
8 February 2008Ad 04/02/08--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 February 2008Ad 04/02/08--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 1346 high road whetstone london N20 9HJ (1 page)
7 February 2008Registered office changed on 07/02/08 from: 1346 high road whetstone london N20 9HJ (1 page)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)