Company NameEmakina UK Limited
Company StatusDissolved
Company Number07658230
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePierre Gatz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address64a Rue Middlebourg
B-1170
Brussels
Belgium
Director NameDenis Steisel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address64a Rue Middelbourg
B-1170
Brussels
Belgium
Director NameMr Edward Robert Haysler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Peter Andrew Osborne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Emakina Group Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,829
Cash£85,296
Current Liabilities£144,966

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2014Application to strike the company off the register (3 pages)
24 September 2014Application to strike the company off the register (3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
19 June 2013Auditor's resignation (1 page)
19 June 2013Auditor's resignation (1 page)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Edward Robert Haysler as a director on 29 March 2012 (1 page)
3 December 2012Termination of appointment of Edward Robert Haysler as a director on 29 March 2012 (1 page)
30 November 2012Termination of appointment of Peter Andrew Osborne as a director on 29 March 2012 (1 page)
30 November 2012Termination of appointment of Peter Andrew Osborne as a director on 29 March 2012 (1 page)
1 November 2012Full accounts made up to 31 December 2011 (11 pages)
1 November 2012Full accounts made up to 31 December 2011 (11 pages)
19 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
19 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
27 June 2011Appointment of Pierre Gatz as a director (3 pages)
27 June 2011Appointment of Edward Robert Haysler as a director (3 pages)
27 June 2011Appointment of Denis Steisel as a director (3 pages)
27 June 2011Appointment of Pierre Gatz as a director (3 pages)
27 June 2011Appointment of Edward Robert Haysler as a director (3 pages)
27 June 2011Appointment of Denis Steisel as a director (3 pages)
16 June 2011Appointment of Peter Andrew Osborne as a director (3 pages)
16 June 2011Appointment of Peter Andrew Osborne as a director (3 pages)
16 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100
(4 pages)
16 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)