Company NameEMC Technologies Llp
Company StatusDissolved
Company NumberOC326505
CategoryLimited Liability Partnership
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)

Directors

LLP Designated Member NameTallberg Ltd (Corporation)
StatusClosed
Appointed05 February 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 28 March 2017)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed05 February 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 28 March 2017)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed30 January 2012(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 February 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed30 January 2012(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 February 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,548
Net Worth£52,283
Cash£43,235
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the limited liability partnership off the register (2 pages)
29 December 2016Application to strike the limited liability partnership off the register (2 pages)
17 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
17 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
6 March 2016Annual return made up to 2 March 2016 (3 pages)
6 March 2016Annual return made up to 2 March 2016 (3 pages)
21 May 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 2 March 2015 (3 pages)
15 April 2015Annual return made up to 2 March 2015 (3 pages)
15 April 2015Annual return made up to 2 March 2015 (3 pages)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 5 February 2015 (1 page)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 5 February 2015 (1 page)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 5 February 2015 (1 page)
21 February 2015Appointment of Uniwell, Inc. as a member on 5 February 2015 (2 pages)
21 February 2015Termination of appointment of Monohold A.G. as a member on 5 February 2015 (1 page)
21 February 2015Termination of appointment of Monohold A.G. as a member on 5 February 2015 (1 page)
21 February 2015Appointment of Uniwell, Inc. as a member on 5 February 2015 (2 pages)
21 February 2015Appointment of Tallberg Ltd as a member on 5 February 2015 (2 pages)
21 February 2015Appointment of Uniwell, Inc. as a member on 5 February 2015 (2 pages)
21 February 2015Appointment of Tallberg Ltd as a member on 5 February 2015 (2 pages)
21 February 2015Appointment of Tallberg Ltd as a member on 5 February 2015 (2 pages)
21 February 2015Termination of appointment of Monohold A.G. as a member on 5 February 2015 (1 page)
13 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 2 March 2014 (3 pages)
3 March 2014Annual return made up to 2 March 2014 (3 pages)
3 March 2014Annual return made up to 2 March 2014 (3 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 2 March 2013 (3 pages)
8 March 2013Annual return made up to 2 March 2013 (3 pages)
8 March 2013Annual return made up to 2 March 2013 (3 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
23 March 2012Annual return made up to 2 March 2012 (7 pages)
23 March 2012Annual return made up to 2 March 2012 (7 pages)
23 March 2012Annual return made up to 2 March 2012 (7 pages)
24 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
24 February 2012Appointment of Monohold A.G. as a member (2 pages)
24 February 2012Appointment of Intrahold A.G. as a member (2 pages)
24 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
24 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
24 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
24 February 2012Appointment of Intrahold A.G. as a member (2 pages)
24 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
24 February 2012Appointment of Monohold A.G. as a member (2 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 2 March 2011 (7 pages)
10 March 2011Annual return made up to 2 March 2011 (7 pages)
10 March 2011Annual return made up to 2 March 2011 (7 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 2 March 2010 (5 pages)
16 March 2010Annual return made up to 2 March 2010 (5 pages)
16 March 2010Annual return made up to 2 March 2010 (5 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
6 March 2009Annual return made up to 02/03/09 (2 pages)
6 March 2009Annual return made up to 02/03/09 (2 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
22 March 2008Annual return made up to 02/03/08 (2 pages)
22 March 2008Annual return made up to 02/03/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
2 March 2007Incorporation (3 pages)
2 March 2007Incorporation (3 pages)