EMAP CONNECT LIMITED

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

    Company NameEMAP CONNECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02571197
    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 CONNECT LIMITED?

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

    Where is EMAP CONNECT 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 CONNECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP DORMANT 4 LIMITEDDec 09, 2005Dec 09, 2005
    MIXMAG HOLDINGS LIMITEDDec 06, 1996Dec 06, 1996
    DISCO MIX CLUB HOLDINGS LIMITED Jan 02, 1991Jan 02, 1991

    What are the latest accounts for EMAP CONNECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EMAP CONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Emily Henrietta Gestetner as a director on Jun 29, 2012

    1 pagesTM01

    Appointment of John Keith Gulliver as a director on Jun 11, 2012

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2012

    Statement of capital on Apr 02, 2012

    • Capital: GBP 2
    SH01

    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

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

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

    4 pagesAR01

    Termination of appointment of Christopher Taylor as a director

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    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

    Termination of appointment of Helen Hay as a secretary

    1 pagesTM02

    Appointment of Helen Frances Hay as a secretary

    1 pagesAP03

    Director's details changed for Christopher Nigel John Taylor on Mar 01, 2010

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Emily Henrietta Gestetner on Mar 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    legacy

    1 pages225

    legacy

    2 pages288a

    Who are the officers of EMAP CONNECT 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
    GULLIVER, John Keith
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish170112360001
    PAINTER, Duncan Anthony
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish132649960001
    ANDERS, Philip William
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Secretary
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    British42645630003
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    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
    Odell
    MK43 7BB Bedford
    The Old Stable Yard
    Bedfordshire
    Secretary
    Odell
    MK43 7BB Bedford
    The Old Stable Yard
    Bedfordshire
    149594140001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    43b Norroy Road
    Putney
    SW15 1PQ London
    Secretary
    43b Norroy Road
    Putney
    SW15 1PQ London
    British101383970001
    LEES, Barbara
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Secretary
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Other79614280001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    HS (NOMINEES) LIMITED
    Carinya
    Tudor Road
    EN5 5NL New Barnet
    Hertfordshire
    Secretary
    Carinya
    Tudor Road
    EN5 5NL New Barnet
    Hertfordshire
    38715900003
    ANDERS, Philip William
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    EnglandBritish42645630003
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritish124888590001
    COLE, Christopher Michael
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    Director
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    United KingdomBritish133510510001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FOLLAND, Nicholas James
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    Director
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    United KingdomBritish73711450003
    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
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Director
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Director
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    United KingdomBritish104630800001
    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
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Director
    15 Roskell Road
    SW15 1DS London
    British101383970002
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    British56438160001
    MOLONEY, Thomas Charles
    20 Queen Elizabeths Walk
    N16 0HX London
    Director
    20 Queen Elizabeths Walk
    N16 0HX London
    United KingdomBritish15672060004
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Director
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    PHILLIPS, Alison Barbara
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    Director
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    UkBritish61837750001
    TAYLOR, Christopher Nigel John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    British130943020001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Director
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    EnglandBritish135181230001
    WHITEHEAD, Christine
    Cut Heath House Parsonage Lane
    SL2 3PA Farnham Common
    Buckinghamshire
    Director
    Cut Heath House Parsonage Lane
    SL2 3PA Farnham Common
    Buckinghamshire
    British3277810003
    WHITEHOUSE, Thomas Richard
    Cut Heath House Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    Director
    Cut Heath House Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    British58982570001

    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