Company NameEMPM Limited
Company StatusDissolved
Company Number08683646
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEmma Sarah Berg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Mark Daniel Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteroyalmail.com

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Emma Berg
50.00%
Ordinary
1 at £1Mark Zerdin
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,142
Cash£4,432
Current Liabilities£42,078

Accounts

Latest Accounts29 September 2014 (9 years, 7 months ago)
Next Accounts Due29 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a members' voluntary winding up (19 pages)
29 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to The Shard 32 London Bridge Street London SE1 9SG on 29 March 2016 (2 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(2 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
9 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
9 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
14 November 2013Appointment of Mr Mark Daniel Zerdin as a director (2 pages)
10 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 2
(4 pages)
9 October 2013Appointment of Emma Sara Berg as a director (3 pages)
16 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 September 2013Incorporation (36 pages)