Company NameEMMA Parkes-McQueen Limited
Company StatusDissolved
Company Number06498987
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Emma Lynne Parkes-McQueen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleArt Director Designer
Country of ResidenceUnited Kingdom
Correspondence Address1.4, 3-4 Devonshire Street
London
W1W 5DT
Secretary NameCharlotte Louise Parkes-Patel
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1.4, 3-4 Devonshire Street
London
W1W 5DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1.4, 3-4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Mrs Emma Lynne Parkes-mcqueen
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,251
Cash£8,546
Current Liabilities£33,885

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
16 October 2017Secretary's details changed for Charlotte Louise Parkes-Patel on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray Suite Lg6, 4 Devonshire Street London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 16 October 2017 (2 pages)
16 October 2017Change of details for Mrs Emma Lynne Parkes-Mcqueen as a person with significant control on 16 October 2017 (2 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA to C/O Cooper Murray Suite Lg6, 4 Devonshire Street London W1W 5DT on 21 October 2014 (1 page)
5 March 2014Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 1 March 2014 (2 pages)
5 March 2014Secretary's details changed for Charlotte Louise Parkes-Patel on 1 March 2014 (1 page)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 1 March 2014 (2 pages)
5 March 2014Secretary's details changed for Charlotte Louise Parkes-Patel on 1 March 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 May 2010Secretary's details changed for Charlotte Louise Parkes on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Director's change of particulars / emma parkes mcqueen / 23/02/2009 (2 pages)
23 February 2009Secretary's change of particulars / charlotte parkes / 23/02/2009 (1 page)
23 February 2009Return made up to 11/02/09; full list of members (3 pages)
23 April 2008Director appointed emma lynne parkes mcqueen (2 pages)
23 April 2008Appointment terminated director company directors LIMITED (1 page)
23 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 April 2008Secretary appointed charlotte louise parkes (2 pages)
17 April 2008Ad 11/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 February 2008Incorporation (16 pages)