Company NameEmeritus Limited
Company StatusDissolved
Company Number06617556
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRodney James Cox
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleOperations Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridleys
West Hoathly
East Grinstead
West Sussex
RH19 4HN
Secretary NameHayley Cox
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Ridleys
West Hoathly
West Sussex
RH19 4HN
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address3rd Floor Chancery House
Saint Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

248 at £1Andrew Cox
24.80%
Ordinary
248 at £1Jonathan Cox
24.80%
Ordinary
248 at £1Phillip Cox
24.80%
Ordinary
128 at £1Hayley Cox
12.80%
Ordinary
128 at £1Rodney James Cox
12.80%
Ordinary

Financials

Year2014
Net Worth£48,333
Cash£54,533
Current Liabilities£9,674

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Director's details changed for Rodney James Cox on 11 June 2010 (2 pages)
21 June 2010Director's details changed for Rodney James Cox on 11 June 2010 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Rodney James Cox on 11 June 2010 (2 pages)
21 June 2010Director's details changed for Rodney James Cox on 11 June 2010 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Rodney James Cox on 11 June 2010 (2 pages)
21 June 2010Director's details changed for Rodney James Cox on 11 June 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 June 2009Return made up to 11/06/09; full list of members (4 pages)
29 June 2009Ad 11/06/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
29 June 2009Ad 11/06/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
29 June 2009Return made up to 11/06/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH uk (1 page)
9 April 2009Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH uk (1 page)
24 July 2008Secretary appointed hayley cox (2 pages)
24 July 2008Director appointed rodney james cox (2 pages)
24 July 2008Director appointed rodney james cox (2 pages)
24 July 2008Secretary appointed hayley cox (2 pages)
12 June 2008Appointment terminated director laurence adams (1 page)
12 June 2008Appointment terminated director laurence adams (1 page)
11 June 2008Incorporation (14 pages)
11 June 2008Incorporation (14 pages)