EMAP INFORMATION LIMITED

EMAP INFORMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEMAP INFORMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00591600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMAP INFORMATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EMAP INFORMATION LIMITED located?

    Registered Office Address
    c/o TOP RIGHT GROUP LIMITED
    The Prow
    1 Wilder Walk
    W1B 5AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMAP INFORMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP BUSINESS INTERNATIONAL LIMITEDJun 20, 1994Jun 20, 1994
    EMAP BUSINESS INFORMATION LIMITEDOct 21, 1988Oct 21, 1988
    MIDDLE EAST ECONOMIC DIGEST LIMITEDOct 08, 1957Oct 08, 1957

    What are the latest accounts for EMAP INFORMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for EMAP INFORMATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMAP INFORMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Susanna Freeman as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 02, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Amanda Jane Gradden as a director

    2 pagesAP01

    Termination of appointment of John Gulliver as a director

    1 pagesTM01

    Registered office address changed from * Greater London House Hampstead Road London NW1 7EJ United Kingdom* on Nov 01, 2012

    1 pagesAD01

    Appointment of Susanna Freeman as a secretary

    1 pagesAP03

    Termination of appointment of Emily Gestetner as a director

    1 pagesTM01

    Appointment of John Keith Gulliver as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    2 pagesAA

    Director's details changed for Mr Duncan Anthony Painter on Apr 02, 2012

    2 pagesCH01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Duncan Anthony Painter as a director

    2 pagesAP01

    Termination of appointment of Martyn Hindley as a director

    1 pagesTM01

    Termination of appointment of Tracey Gray as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    2 pagesAA

    Termination of appointment of David Gilbertson as a director

    1 pagesTM01

    Appointment of Emily Henrietta Gestetner as a director

    2 pagesAP01

    Who are the officers of EMAP INFORMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    British129906110001
    GRADDEN, Amanda Jane
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish77425910003
    PAINTER, Duncan Anthony
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish132649960001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173156150001
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146425610001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BARRETT, Henry Charles Victor
    43a The Avenue
    BR3 2EE Beckenham
    Kent
    Director
    43a The Avenue
    BR3 2EE Beckenham
    Kent
    British28779990001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CAIRNCROSS, Anna Elizabeth
    96 Oaklands Road
    Hanwell Ealing
    W7 2DU London
    Director
    96 Oaklands Road
    Hanwell Ealing
    W7 2DU London
    British59346080001
    CAISLEY, Richard
    11 Drayton
    South Bretton
    PE3 9XL Peterborough
    Cambridgeshire
    Director
    11 Drayton
    South Bretton
    PE3 9XL Peterborough
    Cambridgeshire
    British53715560001
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    CARTER, Ruth Juliet
    2 Old Pastures
    Knowl Green Belchamp St Paul
    CO10 7BY Sudbury
    Suffolk
    Director
    2 Old Pastures
    Knowl Green Belchamp St Paul
    CO10 7BY Sudbury
    Suffolk
    EnglandBritish127073630001
    COMERFORD, Hugh Michael
    37 Hastings Road
    W13 8QH London
    Director
    37 Hastings Road
    W13 8QH London
    EnglandBritish35896880003
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    FINDLAY, Ian Johnston
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    Director
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    EnglandUnited Kingdom162174150001
    GERRARD, Ian Thomas
    Tilbrook Cottage
    Rye Road, Sandhurst
    TN18 5HP
    Kent
    Director
    Tilbrook Cottage
    Rye Road, Sandhurst
    TN18 5HP
    Kent
    British85806240001
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GOUGH, Malcolm Howard
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    Director
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    United KingdomBritish124396590001
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GRIFFIN, Ian Richard
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    EnglandBritish94720930001
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    HJUL, Peter Donald Hanson
    57 Clarence Road
    SL4 5AX Windsor
    Berkshire
    Director
    57 Clarence Road
    SL4 5AX Windsor
    Berkshire
    British28780000001
    JENKINSON, Claire
    27 Upper Heath Road
    AL1 4DN St Albans
    Herts
    Director
    27 Upper Heath Road
    AL1 4DN St Albans
    Herts
    British75467000001
    JONES, Michael James
    43 Charteris Road
    NW6 7EY London
    Director
    43 Charteris Road
    NW6 7EY London
    British65883830001
    KEENAN, Paul
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    Director
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    EnglandBritish39692770003
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MENCACCI, Dante
    10 Birch Park
    Harrow Weald
    HA3 6SP Harrow
    Middlesex
    Director
    10 Birch Park
    Harrow Weald
    HA3 6SP Harrow
    Middlesex
    British29410260001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0