Company NameEmark Services Ltd
Company StatusDissolved
Company Number10054018
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years ago)
Dissolution Date14 March 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tsvetan Kirilov Borisov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBulgarian
StatusClosed
Appointed20 September 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Secretary NameMr Peter Dipple
StatusClosed
Appointed23 November 2020(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Ubbo Jurian Maagdenberg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCio Emark
Country of ResidenceNetherlands
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Eric Jan George Verhage
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCeo Emark
Country of ResidenceNetherlands
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Stephan Pretorius
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Jack Edward Bruck
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 March 2016(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
27 November 2020Termination of appointment of Eric Jan George Verhage as a director on 26 November 2020 (1 page)
24 November 2020Appointment of Mr Peter Dipple as a secretary on 23 November 2020 (2 pages)
24 November 2020Appointment of Mr Jack Edward Bruck as a director on 23 November 2020 (2 pages)
19 November 2020Appointment of Mr Stephan Pretorius as a director on 20 September 2018 (2 pages)
18 November 2020Appointment of Mr Tsvetan Kirilov Borisov as a director on 20 September 2018 (2 pages)
6 November 2020Termination of appointment of Ubbo Jurian Maagdenberg as a director on 20 September 2018 (1 page)
21 September 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mr Ubbo Jurian Maagdenberg on 21 August 2019 (2 pages)
5 May 2020Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 21 August 2019 (1 page)
5 May 2020Director's details changed for Mr Eric Jan George Verhage on 21 August 2019 (2 pages)
6 March 2020Director's details changed for Mr Ubbo Jurian Maagdenberg on 5 August 2019 (2 pages)
6 March 2020Director's details changed for Mr Eric Jan George Verhage on 5 August 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Greater London House Hampstead Road London United Kingdom NW1 7QP on 21 August 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Cessation of Eric Jan George Verhage as a person with significant control on 20 September 2018 (1 page)
6 June 2019Notification of Tsvetan Borisov as a person with significant control on 20 September 2018 (2 pages)
6 June 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 June 2019Cessation of Ubbo Jurian Maagdenberg as a person with significant control on 20 September 2018 (1 page)
6 June 2019Notification of Stephan Pretorius as a person with significant control on 20 September 2018 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
31 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1,000
(52 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1,000
(52 pages)