London
SE19 2RY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Website | emica.co.uk |
---|
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Kwamina Springer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,475 |
Cash | £997 |
Current Liabilities | £7,472 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 23 January 2022 (overdue) |
23 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 July 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 February 2011 | Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG United Kingdom on 25 February 2011 (1 page) |
17 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Appointment of Mr Kwamina Springer as a director (2 pages) |
17 December 2009 | Appointment of Mr Kwamina Springer as a director (2 pages) |
17 December 2009 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 December 2009 | Termination of appointment of Barbara Kahan as a director (1 page) |
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|