Company NameEm  Consult Limited
Company StatusDissolved
Company Number06882502
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Emmanuelle Marie Moreau
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address189 Eversleigh Road
London
SW11 5UY

Location

Registered AddressGround Floor 8 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

100 at £1Emmanuelle Marie Moreau
100.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£70

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB to C/O Rumford & Co Ground Floor 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB to C/O Rumford & Co Ground Floor 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 27 April 2015 (1 page)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
13 March 2014Registered office address changed from 8 Churchill Court 58 Station Road North Harrow HA2 7SA on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 8 Churchill Court 58 Station Road North Harrow HA2 7SA on 13 March 2014 (1 page)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 September 2013Registered office address changed from C/O Pearlman Rose 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Pearlman Rose 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Pearlman Rose 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 6 September 2013 (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
10 August 2011Registered office address changed from 2 , St.Seorges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 2 , St.Seorges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 10 August 2011 (1 page)
10 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Miss Emmanuelle Marie Moreau on 20 April 2010 (2 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Miss Emmanuelle Marie Moreau on 20 April 2010 (2 pages)
20 April 2009Incorporation (17 pages)
20 April 2009Incorporation (17 pages)