Company Name30Emn Ltd
Company StatusDissolved
Company Number08938794
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Stamp Brooksbank
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr Tom Clemdon Daukes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr Andrew Ramon Avery De Bertodano
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C Augustus Court, 21 Tite Street
Chelsea
London
SW3 4JT
Secretary NameMr George Stamp Brooksbank
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS

Location

Registered Address21-23 Ives Street
Chelsea
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Baldwin Wong
85.00%
Ordinary
5 at £1Andrew De Bertodano
5.00%
Ordinary
5 at £1George Stamp Brooksbank
5.00%
Ordinary
5 at £1Tom Clemdon Daukes
5.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 September 2016Delivered on: 20 September 2016
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: The property as set out in schedule 1 of the charge document, being the freehold land known as 30 eaton mews north, london, SW1X 8AS registered at the land registry with title absolute under title number NGL825430, including (I) all buildings, fixtures (including trade fixtures) and fixed plant and machinery and other structures now or in the future on it and (ii) all easements, access rights, rights of way, wayleaves and other rights attaching to it, and any freehold or leasehold property acquired after the date of the charge.
Outstanding
25 April 2014Delivered on: 2 May 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 30 eaton mews north, london, SW1X 8AS (title number NGL825430).
Outstanding

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
1 June 2017Satisfaction of charge 089387940002 in full (4 pages)
1 June 2017Satisfaction of charge 089387940002 in full (4 pages)
24 May 2017Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS to 21-23 Ives Street Chelsea London SW3 2nd on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS to 21-23 Ives Street Chelsea London SW3 2nd on 24 May 2017 (1 page)
31 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 January 2017Satisfaction of charge 089387940001 in full (4 pages)
17 January 2017Satisfaction of charge 089387940001 in full (4 pages)
20 September 2016Registration of charge 089387940002, created on 16 September 2016 (23 pages)
20 September 2016Registration of charge 089387940002, created on 16 September 2016 (23 pages)
2 August 2016Micro company accounts made up to 31 March 2016 (1 page)
2 August 2016Micro company accounts made up to 31 March 2016 (1 page)
19 July 2016Director's details changed for Mr Andrew Ramon Avery De Bertodano on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Andrew Ramon Avery De Bertodano on 19 July 2016 (2 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
2 May 2014Registration of charge 089387940001 (7 pages)
2 May 2014Registration of charge 089387940001 (7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)