Company NameEML & Co Invest (UK) Limited
Company StatusDissolved
Company Number07824981
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameEva Mariann Knuts Lindgren
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 October 2011(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMarcus Olof Milles Ornmark
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Eva Mariann Knuts Lindgren
50.00%
Ordinary
3k at £1Marcus Olof Milles Ornmark
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,000
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
14 September 2015Director's details changed for Eva Mariann Knuts Lindgren on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
6 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 November 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6,000
(5 pages)
20 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 6,000
(5 pages)
5 November 2012Director's details changed for Eva Mariann Knuts Lindgren on 12 June 2012 (2 pages)
5 November 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
3 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
2 November 2011Termination of appointment of Marcus Ornmark as a director (1 page)
27 October 2011Incorporation (23 pages)