Company NameEmirates & Sung Limited
DirectorKwamina Springer
Company StatusActive
Company Number07106016
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kwamina Springer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kitley Gardens
London
SE19 2RY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websiteemica.co.uk

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Kwamina Springer
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,475
Cash£997
Current Liabilities£7,472

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 January 2021 (3 years, 2 months ago)
Next Return Due23 January 2022 (overdue)

Filing History

23 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 July 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 February 2011Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG United Kingdom on 25 February 2011 (1 page)
17 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
17 December 2009Appointment of Mr Kwamina Springer as a director (2 pages)
17 December 2009Appointment of Mr Kwamina Springer as a director (2 pages)
17 December 2009Termination of appointment of Barbara Kahan as a director (1 page)
17 December 2009Termination of appointment of Barbara Kahan as a director (1 page)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)