Company NameEET Solutions Ltd
DirectorGloria Oppong-Boateng
Company StatusActive
Company Number09950451
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)
Previous NameEmerald Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMs Gloria Oppong-Boateng
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 37 1 Canada Square
London
E14 5AA
Director NameMr Frederick Caleb Mensah
Date of BirthMay 1997 (Born 27 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 37 1 Canada Square
London
E14 5AA

Location

Registered Address49 Grosvenor Street
London
W1K 3HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
27 October 2023Previous accounting period shortened from 30 January 2023 to 29 January 2023 (1 page)
25 October 2023Company name changed emerald cars LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
(3 pages)
5 July 2023Registered office address changed from Floor 37 1 Canada Square London E14 5AA England to 49 Grosvenor Street London W1K 3HP on 5 July 2023 (1 page)
24 February 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
3 February 2023Compulsory strike-off action has been discontinued (1 page)
2 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
30 March 2022Notification of Gloria Oppong-Boateng as a person with significant control on 28 March 2022 (2 pages)
30 March 2022Cessation of Frederick Caleb Mensah as a person with significant control on 29 March 2022 (1 page)
28 February 2022Director's details changed for Miss Gloria Oppong-Boateng on 20 February 2022 (2 pages)
28 February 2022Termination of appointment of Frederick Caleb Mensah as a director on 20 February 2022 (1 page)
26 February 2022Appointment of Miss Gloria Oppong-Boateng as a director on 20 February 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
1 October 2021Registered office address changed from Floor 33 25 Canada Square London E14 5LB England to Floor 37 1 Canada Square London E14 5AA on 1 October 2021 (1 page)
14 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
8 September 2020Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England to Floor 33 25 Canada Square London E14 5LB on 8 September 2020 (1 page)
28 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 December 2019Registered office address changed from 29th Floor One Canada Square London E14 5AB England to 86 - 90 Paul Street London EC2A 4NE on 17 December 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 March 2018Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 29th Floor One Canada Square London E14 5AB on 15 March 2018 (1 page)
20 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 February 2018Registered office address changed from 29th Floor One Canada Square London E14 5AB England to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 8 February 2018 (2 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
29 December 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2017Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 29th Floor One Canada Square London E14 5AB on 30 September 2017 (1 page)
30 September 2017Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 29th Floor One Canada Square London E14 5AB on 30 September 2017 (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
23 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 3rd Floor, 207 Regent Street London W1B 3HH on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 3rd Floor, 207 Regent Street London W1B 3HH on 7 June 2016 (1 page)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)