Company NameEmerson Knight Estates Limited
Company StatusDissolved
Company Number07445341
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameEmmerson Knight Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Zoofshan Malik
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Westwood Road
Seven Kings
Ilford
IG3 8RY

Contact

Websitewww.emersonknight.co.uk

Location

Registered Address74 Longbridge Road
Barking
IG11 8SF
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2012
Net Worth£1
Cash£300
Current Liabilities£299

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 January 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
20 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
20 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2015Registered office address changed from 18 Westwood Road Seven Kings Ilford IG3 8RY to 74 Longbridge Road Barking IG11 8SF on 15 August 2015 (1 page)
15 August 2015Registered office address changed from 18 Westwood Road Seven Kings Ilford IG3 8RY to 74 Longbridge Road Barking IG11 8SF on 15 August 2015 (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
19 April 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
19 April 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
19 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 February 2014Annual return made up to 19 November 2012 (13 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 February 2014Annual return made up to 19 November 2012 (13 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 February 2014Annual return made up to 19 November 2013
Statement of capital on 2014-02-28
  • GBP 1
(14 pages)
28 February 2014Annual return made up to 19 November 2013
Statement of capital on 2014-02-28
  • GBP 1
(14 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 February 2014Administrative restoration application (3 pages)
28 February 2014Administrative restoration application (3 pages)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2011Registered office address changed from , 18 Woodcock Dell Avenue, Harrow, Middx, Ha3 Ons on 25 February 2011 (1 page)
25 February 2011Registered office address changed from , 18 Woodcock Dell Avenue, Harrow, Middx, Ha3 Ons on 25 February 2011 (1 page)
26 November 2010Change of name notice (2 pages)
26 November 2010Company name changed emmerson knight estates LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-20
(2 pages)
26 November 2010Company name changed emmerson knight estates LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-20
(2 pages)
26 November 2010Change of name notice (2 pages)
22 November 2010Registered office address changed from , 18 Westwood Road, Seven Kings, Ilford, IG3 8RY, England on 22 November 2010 (1 page)
22 November 2010Registered office address changed from , 18 Westwood Road, Seven Kings, Ilford, IG3 8RY, England on 22 November 2010 (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)