Company NameEML Global Limited
Company StatusDissolved
Company Number09078665
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 9 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

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

Director

Director NameMr Richard Ian Lionel Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB

Contact

Websitewww.eml.com
Telephone020 84088000
Telephone regionLondon

Location

Registered AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (4 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
2 October 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to The Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to The Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to The Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB on 2 October 2014 (1 page)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)