Company NameEmergy Consulting Limited
Company StatusDissolved
Company Number07467843
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michel Richard Gehler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Ashbourne Avenue
London
NW11 0DS
Director NameMrs Miriam Gehler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Ashbourne Avenue
London
NW11 0DS
Secretary NameMrs Miriam Gehler
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address60 Ashbourne Avenue
London
NW11 0DS

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Michel Richard Gehler
50.00%
Ordinary
50 at £1Miriam Gehler
50.00%
Ordinary

Financials

Year2014
Net Worth£21,270
Cash£24,381
Current Liabilities£8,747

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
5 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
2 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2010Incorporation (45 pages)
13 December 2010Incorporation (45 pages)