Company NameEmynn Limited
Company StatusDissolved
Company Number08929052
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marios Korniotis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleEconomic Consultant
Country of ResidenceCyprus
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed07 March 2014(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2014(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£23
Cash£713
Current Liabilities£736

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (4 pages)
12 June 2017Registered office address changed from 29 Juliana Close London N2 0TJ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 12 June 2017 (1 page)
17 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2016Director's details changed for Marios Korniotis on 8 December 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
7 March 2014Termination of appointment of Corporate Directors Limited as a director (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)