Company NameEmarky Solutions Limited
Company StatusDissolved
Company Number06226936
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Mark Scott
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressAudlea Canterbury Road
Bilting
Ashford
Kent
TN25 4HF
Secretary NameSamantha Scott
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAudlea Canterbury Road
Bilting
Ashford
Kent
TN25 4HF

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mark Scott
90.00%
Ordinary
10 at £1Samantha Scott
10.00%
Ordinary

Financials

Year2014
Turnover£91,968
Net Worth£34,955
Cash£29,709
Current Liabilities£16,678

Accounts

Latest Accounts31 March 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 63 Scotton Street Wye Kent TN25 5BU on 18 June 2012 (1 page)
18 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
18 June 2012Secretary's details changed for Samantha Scott on 24 April 2012 (2 pages)
18 June 2012Secretary's details changed for Samantha Scott on 24 April 2012 (2 pages)
18 June 2012Director's details changed for Mark Scott on 24 April 2012 (3 pages)
18 June 2012Registered office address changed from 63 Scotton Street Wye Kent TN25 5BU on 18 June 2012 (1 page)
18 June 2012Director's details changed for Mark Scott on 24 April 2012 (3 pages)
18 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mark Scott on 25 April 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mark Scott on 25 April 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 25/04/09; full list of members (3 pages)
20 May 2009Return made up to 25/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
6 August 2008Registered office changed on 06/08/2008 from 42 white willow close ashford kent TN24 0SB (1 page)
6 August 2008Registered office changed on 06/08/2008 from 42 white willow close ashford kent TN24 0SB (1 page)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 42, white willow close ashford kent TN24 0SP (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 42, white willow close ashford kent TN24 0SP (1 page)
25 April 2007Incorporation (14 pages)
25 April 2007Incorporation (14 pages)