Company NameEmergency Assistance Club Limited
Company StatusDissolved
Company Number08748990
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Paul John Lindsay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMrs Julie Ann Rodilosso
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House
Tabernacle Street
London
EC2A 4RR

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

76 at £0.01Paul Lindsey
76.00%
Ordinary
24 at £0.01Julie Rodilosso
24.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Total exemption full accounts made up to 31 October 2021 (6 pages)
3 June 2023Application to strike the company off the register (1 page)
6 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
6 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
7 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 1,250
(3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
18 November 2019Registered office address changed from Titchfiled House 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 January 2017Registered office address changed from Cross Lane Farm Barn Cross Lane Bishops Waltham Southampton SO32 1FL England to Titchfiled House 69/85 Tabernacle Street London EC2A 4RR on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Cross Lane Farm Barn Cross Lane Bishops Waltham Southampton SO32 1FL England to Titchfiled House 69/85 Tabernacle Street London EC2A 4RR on 11 January 2017 (1 page)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2016Registered office address changed from 2nd Floor Titchfield House Tabernacle Street London EC2A 4RR to Cross Lane Farm Barn Cross Lane Bishops Waltham Southampton SO32 1FL on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 2nd Floor Titchfield House Tabernacle Street London EC2A 4RR to Cross Lane Farm Barn Cross Lane Bishops Waltham Southampton SO32 1FL on 22 July 2016 (1 page)
1 July 2016Termination of appointment of Julie Ann Rodilosso as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Julie Ann Rodilosso as a director on 1 July 2016 (1 page)
11 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 1,000
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
29 October 2015Sub-division of shares on 13 October 2015 (5 pages)
29 October 2015Sub-division of shares on 13 October 2015 (5 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
21 February 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
26 September 2014Director's details changed for Mr Paul John Lindsey on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Paul John Lindsey on 26 September 2014 (2 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)