Company NameEm Risk Limited
Company StatusDissolved
Company Number06985183
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Edwards
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ommaney Road
Lower Flat
London
SE14 5NT
Secretary NameAlex Muirhead
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, Hadley Court
223 Ballards Lane
London
N3 1NB
Secretary NameBattine Edwards
NationalityBritish
StatusResigned
Appointed11 October 2009(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2010)
RoleCompany Director
Correspondence AddressLower Flat 76 Ormaney Road
London
SE14 5NT

Location

Registered AddressLower Flat
76 Ommaney Road
London
SE14 5NT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

100 at £1Alan Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£1,079
Cash£8,135
Current Liabilities£37,083

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Termination of appointment of Alan Edwards as a director (2 pages)
6 February 2013Termination of appointment of Alan Edwards as a director on 3 November 2012 (2 pages)
3 November 2012Compulsory strike-off action has been suspended (1 page)
3 November 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
30 March 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-10-29
  • GBP 100
(3 pages)
29 October 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-10-29
  • GBP 100
(3 pages)
29 October 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-10-29
  • GBP 100
(3 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 December 2010Termination of appointment of Battine Edwards as a secretary (1 page)
8 December 2010Termination of appointment of Battine Edwards as a secretary (1 page)
8 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from Adsatis 37-39 Lime Street London United Kingdom EC3M 7AY England on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Adsatis 37-39 Lime Street London United Kingdom EC3M 7AY England on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Adsatis 37-39 Lime Street London United Kingdom EC3M 7AY England on 7 December 2010 (1 page)
29 December 2009Appointment of Battine Edwards as a secretary (1 page)
29 December 2009Termination of appointment of Alex Muirhead as a secretary (1 page)
29 December 2009Termination of appointment of Alex Muirhead as a secretary (1 page)
29 December 2009Appointment of Battine Edwards as a secretary (1 page)
7 August 2009Incorporation (17 pages)
7 August 2009Incorporation (17 pages)