EMAP.COM LIMITED

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

    Company NameEMAP.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02850992
    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.COM LIMITED?

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

    Where is EMAP.COM LIMITED located?

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

    What were the previous names of EMAP.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP IN VISION LIMITEDSep 07, 1993Sep 07, 1993

    What are the latest accounts for EMAP.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for EMAP.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Oct 14, 2015

    • Capital: GBP 2
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Susanna Freeman as a secretary

    1 pagesTM02

    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

    Accounts for a dormant company 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

    Who are the officers of EMAP.COM 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
    173157310001
    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
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    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
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    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
    GREEN, Roger Lawrence
    34 Warwick Road
    Ealing
    W5 3KJ London
    Director
    34 Warwick Road
    Ealing
    W5 3KJ London
    EnglandBritish187632220001
    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
    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
    KENNY, Lawrence John
    131 Constantine Road
    Parliament Fields
    NW3 2LR London
    Director
    131 Constantine Road
    Parliament Fields
    NW3 2LR London
    British36016310002
    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
    SCOTT, Hamish Andrew
    2 Pinfold Lane
    South Luffenham
    LE15 5NR Oakham
    Leicestershire
    Director
    2 Pinfold Lane
    South Luffenham
    LE15 5NR Oakham
    Leicestershire
    British36016320003
    SYKES, Paul
    3 Tattershall Drive
    Market Deeping
    PE6 8BS Peterborough
    Cambs
    Director
    3 Tattershall Drive
    Market Deeping
    PE6 8BS Peterborough
    Cambs
    British53535790001
    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

    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