Company NameEm121 Ltd
Company StatusDissolved
Company Number11148882
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 2 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Andrew Vully De Candole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place Fleet Place
London
EC4M 7RD
Director NameMr Jason Simon Ferrando
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place Fleet Place
London
EC4M 7RD
Director NameMs Jocelyn Mary Kennard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(12 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place Fleet Place
London
EC4M 7RD

Location

Registered Address5 Fleet Place
Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
7 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 January 2019Appointment of Ms Jocelyn Mary Kennard as a director on 10 January 2019 (2 pages)
18 January 2019Registered office address changed from Go2 - Ovic Ocean Way Southampton SO14 3JZ United Kingdom to 5 Fleet Place Fleet Place London EC4M 7rd on 18 January 2019 (1 page)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)