EMAP PROFESSIONAL BEAUTY LIMITED
Overview
| Company Name | EMAP PROFESSIONAL BEAUTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00649725 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMAP PROFESSIONAL BEAUTY LIMITED?
- (7499) /
- (9999) /
Where is EMAP PROFESSIONAL BEAUTY LIMITED located?
| Registered Office Address | Greater London House Hampstead Road NW1 7EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMAP PROFESSIONAL BEAUTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRADES EXHIBITIONS LIMITED | Feb 01, 1988 | Feb 01, 1988 |
| CAMPING AND OUTDOOR LIFE EXHIBITION LIMITED | Feb 17, 1960 | Feb 17, 1960 |
What are the latest accounts for EMAP PROFESSIONAL BEAUTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for EMAP PROFESSIONAL BEAUTY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of David Gilbertson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Emily Henrietta Gestetner as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tracey Gray as a director | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Martyn John Hindley on Sep 30, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Director's details changed for Tracey Marie Gray on May 14, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Ms Shanny Looi on Mar 01, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Martyn John Hindley on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Tracey Marie Gray on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Helen Frances Hay as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||||||
Appointment of Helen Frances Hay as a secretary | 1 pages | AP03 | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
Who are the officers of EMAP PROFESSIONAL BEAUTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 129906110001 | ||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| PAINTER, Duncan Anthony | Director | Greater London House Hampstead Road NW1 7EJ London Emap Limited England | England | British | 132649960001 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146427170001 | |||||||
| MOLONEY, Ellen Maria | Secretary | `Themols` Coombe Park KT2 7JA Kingston-Upon-Thames Surrey | Germany | 8966260001 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 130960400002 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| MOLONEY, Ellen Maria | Director | `Themols` Coombe Park KT2 7JA Kingston-Upon-Thames Surrey | Germany | 8966260001 | ||||||
| MOLONEY, Mark Wilhelm Hugh | Director | 74 Sherbrooke Road SW6 7QN London | British | 5196430002 | ||||||
| MOLONEY, Ronald Hugh | Director | Themols Coombe Park KT2 7JD Kingston-Upon-Thames Surrey | British | 8966250001 |
Does EMAP PROFESSIONAL BEAUTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 17, 1992 Delivered On Jun 25, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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