Company NameEmily Feb 2019 Limited
Company StatusDissolved
Company Number07429598
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher David Orchard
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carronade Court
Eden Grove
London
N7 8EP
Secretary NameMr Christopher David Orchard
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Carronade Court
Eden Grove
London
N7 8EP
Secretary NameNauer Corporate Services (Corporation)
StatusResigned
Appointed01 January 2013(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2014)
Correspondence AddressLevel 3 17 Hill Street
Mayfair
London
W1J 5LJ

Contact

Websitewww.climaservcapital.com

Location

Registered Address16 South Molton Street
Mayfair
London
W1K 5QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

300 at £1Elizabeth Williams
30.00%
Ordinary
300 at £1Rhea Nauer-statham
30.00%
Ordinary
200 at £1Christopher David Orchard
20.00%
Ordinary
200 at £1Elaine Orchard
20.00%
Ordinary

Financials

Year2014
Net Worth£530
Cash£4,218
Current Liabilities£4,688

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2017Registered office address changed from 25 Hill Street London W1J 5LW England to 16 South Molton Street London W1K 5QS on 31 October 2017 (1 page)
18 July 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 July 2017Current accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 September 2016Registered office address changed from 17 Level 3 Mayfair London Uk W1J 5LJ to 25 Hill Street London W1J 5LW on 8 September 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
19 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Termination of appointment of Nauer Corporate Services as a secretary (1 page)
11 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
27 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Registered office address changed from 20a Craven Terrace London W2 3QH United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
11 March 2013Appointment of Nauer Corporate Services as a secretary (2 pages)
11 March 2013Termination of appointment of Christopher David Orchard as a secretary (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 January 2012Registered office address changed from 16 Carronade Court Eden Grove London N7 8EP United Kingdom on 10 January 2012 (1 page)
6 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)