Company NameEML Commercial Installations Ltd
Company StatusDissolved
Company Number07292446
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alison Bamford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Oldfield Road Oldfield Road
Hampton
Middlesex
TW12 2HR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address136 Oldfield Road Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Alison Bamford
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Notification of Alison Bamford as a person with significant control on 22 June 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
1 July 2017Voluntary strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
22 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF to 136 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR on 22 July 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
11 August 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 1
(3 pages)
29 July 2010Appointment of Mrs Alison Bamford as a director (2 pages)
25 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)