Company NameEmerald Facilities Management Ltd
Company StatusDissolved
Company Number06624342
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Amarildo Serafim
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBrazilian
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Emerald Close
Beckton
London
E16 3TS
Director NameKenneth Yemi Amasi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Daiglen Drive
South Ockendon
Essex
RM15 5RL
Director NameMr John Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address143 Wentworth Road
London
NW11 0RJ
Secretary NameMr John Grant
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Wentworth Road
London
NW11 0RJ

Contact

Websitewww.londonbraziliandriversassociation.org

Location

Registered Address12a Hartlepool Court
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

1000 at £1Serafim Amarildo
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,828
Current Liabilities£1,992

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 December 2013Registered office address changed from 15 Emerald Close Beckton London E16 3TS on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 15 Emerald Close Beckton London E16 3TS on 30 December 2013 (1 page)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Amarildo Serafim on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Amarildo Serafim on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Amarildo Serafim on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
21 April 2010Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2009Appointment terminated director and secretary john grant (1 page)
19 March 2009Appointment terminated director and secretary john grant (1 page)
19 September 2008Appointment terminate, director kenneth yemi amasi logged form (1 page)
19 September 2008Appointment terminate, director kenneth yemi amasi logged form (1 page)
18 September 2008Appointment terminated director kenneth amasi (1 page)
18 September 2008Appointment terminated director kenneth amasi (1 page)
29 August 2008Director appointed kenneth yemi amasi (2 pages)
29 August 2008Director appointed kenneth yemi amasi (2 pages)
19 June 2008Incorporation (18 pages)
19 June 2008Incorporation (18 pages)