EMAP PROFESSIONAL BEAUTY LIMITED

EMAP PROFESSIONAL BEAUTY LIMITED

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

    Company NameEMAP PROFESSIONAL BEAUTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00649725
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EMAP PROFESSIONAL BEAUTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADES EXHIBITIONS LIMITEDFeb 01, 1988Feb 01, 1988
    CAMPING AND OUTDOOR LIFE EXHIBITION LIMITEDFeb 17, 1960Feb 17, 1960

    What are the latest accounts for EMAP PROFESSIONAL BEAUTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EMAP PROFESSIONAL BEAUTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011

    2 pagesAP01

    Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Gilbertson as a director

    1 pagesTM01

    Appointment of Emily Henrietta Gestetner as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 10
    SH01

    Termination of appointment of Tracey Gray as a director

    1 pagesTM01

    Auditor's resignation

    4 pagesAUD

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appt aud 07/09/2010
    RES13

    Miscellaneous

    Section 519
    2 pagesMISC

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Martyn John Hindley on Sep 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Director's details changed for Tracey Marie Gray on May 14, 2010

    2 pagesCH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ms Shanny Looi on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Martyn John Hindley on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Tracey Marie Gray on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Helen Frances Hay as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Appointment of Helen Frances Hay as a secretary

    1 pagesAP03

    legacy

    1 pages225

    Who are the officers of EMAP PROFESSIONAL BEAUTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Secretary
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    British129906110001
    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
    PAINTER, Duncan Anthony
    Greater London House
    Hampstead Road
    NW1 7EJ London
    Emap Limited
    England
    Director
    Greater London House
    Hampstead Road
    NW1 7EJ London
    Emap Limited
    England
    EnglandBritish132649960001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146427170001
    MOLONEY, Ellen Maria
    `Themols`
    Coombe Park
    KT2 7JA Kingston-Upon-Thames
    Surrey
    Secretary
    `Themols`
    Coombe Park
    KT2 7JA Kingston-Upon-Thames
    Surrey
    Germany8966260001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    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
    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
    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
    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
    MOLONEY, Ellen Maria
    `Themols`
    Coombe Park
    KT2 7JA Kingston-Upon-Thames
    Surrey
    Director
    `Themols`
    Coombe Park
    KT2 7JA Kingston-Upon-Thames
    Surrey
    Germany8966260001
    MOLONEY, Mark Wilhelm Hugh
    74 Sherbrooke Road
    SW6 7QN London
    Director
    74 Sherbrooke Road
    SW6 7QN London
    British5196430002
    MOLONEY, Ronald Hugh
    Themols Coombe Park
    KT2 7JD Kingston-Upon-Thames
    Surrey
    Director
    Themols Coombe Park
    KT2 7JD Kingston-Upon-Thames
    Surrey
    British8966250001

    Does EMAP PROFESSIONAL BEAUTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Jun 27, 2001Statement of satisfaction of a charge in full or part (403a)

    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