Company NameElmax Property Limited
Company StatusDissolved
Company Number07174795
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NameEMB Property Limited

Business Activity

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

Director

Director NameMr Matthew Joseph Brierley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Joanne Claire Allen
60.61%
Ordinary
39 at £1Matthew Brierley
39.39%
Ordinary

Financials

Year2014
Turnover£29,835
Net Worth-£29,579
Cash£4,448
Current Liabilities£520,010

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 September 2010Delivered on: 21 September 2010
Satisfied on: 17 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ghyll bank house, greystoke, penrith, cumbria.
Fully Satisfied
1 June 2010Delivered on: 4 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
7 March 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
7 March 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 99
(3 pages)
11 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 99
(3 pages)
17 October 2015Satisfaction of charge 2 in full (4 pages)
17 October 2015Satisfaction of charge 2 in full (4 pages)
7 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
7 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99
(3 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99
(3 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99
(3 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(3 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(3 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(3 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28 March 2011 (1 page)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 99
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 99
(4 pages)
15 March 2010Change of name notice (2 pages)
15 March 2010Company name changed emb property LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
15 March 2010Company name changed emb property LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
15 March 2010Change of name notice (2 pages)
2 March 2010Incorporation (23 pages)
2 March 2010Incorporation (23 pages)