Company NameEmbellish Limited
DirectorRichard Smith
Company StatusLiquidation
Company Number06664632
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Richard Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address109 Deals Gateway
London
SE13 7QE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 41 145 Seymour Place
London
W1H 4PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2011
Turnover£1,992,764
Net Worth£690,873
Cash£92,846
Current Liabilities£124,644

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due19 August 2016 (overdue)

Filing History

6 December 2012Order of court to wind up (3 pages)
6 December 2012Order of court to wind up (3 pages)
3 December 2012Order of court to wind up (2 pages)
3 December 2012Order of court to wind up (2 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
(3 pages)
6 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
(3 pages)
6 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
(3 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mr Richard Smith on 5 August 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mr Richard Smith on 5 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard Smith on 5 August 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 December 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
17 June 2009Director appointed mr richard smith (1 page)
17 June 2009Director appointed mr richard smith (1 page)
22 September 2008Registered office changed on 22/09/2008 from unit 41 145 seymour place london W1H 4PA united kingdom (1 page)
22 September 2008Registered office changed on 22/09/2008 from unit 41 145 seymour place london W1H 4PA united kingdom (1 page)
16 September 2008Appointment terminated director hanover directors LIMITED (1 page)
16 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 September 2008Appointment terminated director hanover directors LIMITED (1 page)
10 September 2008Registered office changed on 10/09/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 September 2008Registered office changed on 10/09/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 August 2008Incorporation (6 pages)
5 August 2008Incorporation (6 pages)