EMAP CONSTRUCT LIMITED

EMAP CONSTRUCT LIMITED

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

    Company NameEMAP CONSTRUCT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02945493
    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 CONSTRUCT LIMITED?

    • (7499) /
    • (9999) /

    Where is EMAP CONSTRUCT 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 CONSTRUCT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP ARCHITECTURE LIMITEDJul 05, 1994Jul 05, 1994

    What are the latest accounts for EMAP CONSTRUCT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EMAP CONSTRUCT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Gilbertson as a director

    1 pagesTM01

    Appointment of Emily Henrietta Gestetner as a director

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2011

    Statement of capital on Apr 06, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Tracey Gray as a director

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Dec 31, 2009

    10 pagesAA

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

    2 pagesCH01

    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 Tracey Marie Gray 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 Mr David Stuart Gilbertson 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

    12 pagesAA

    Appointment of Helen Frances Hay as a secretary

    1 pagesAP03

    legacy

    1 pages225

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of EMAP CONSTRUCT 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
    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
    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
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146423560001
    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
    ANDERSON, Graham
    47 Thorncliffe Road
    OX2 7BA Oxford
    Oxfordshire
    Director
    47 Thorncliffe Road
    OX2 7BA Oxford
    Oxfordshire
    EnglandBritish49615130001
    BROOKS, Timothy Stephen
    75 Ronalds Road
    Highbury
    N5 1XB London
    Director
    75 Ronalds Road
    Highbury
    N5 1XB London
    British72643520001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    CROWLEY, Rowan De Gale
    42 Chesterfield Grove
    SE22 8RW London
    Director
    42 Chesterfield Grove
    SE22 8RW London
    EnglandBritish12289150001
    DAVEY, Peter John
    44 Hungerford Road
    N7 9LP London
    Director
    44 Hungerford Road
    N7 9LP London
    British23889230001
    DOWDING, Andrew
    54 Thorney Hedge Road
    W4 5SD London
    Director
    54 Thorney Hedge Road
    W4 5SD London
    British98576340001
    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
    FINCH, Paul
    58 Calbourne Road
    SW12 8LR London
    Director
    58 Calbourne Road
    SW12 8LR London
    United KingdomBritish20169400001
    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
    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
    HALL, Geoffrey Murray
    8 Whitechurch Gardens
    SG6 2AU Letchworth
    Hertfordshire
    Director
    8 Whitechurch Gardens
    SG6 2AU Letchworth
    Hertfordshire
    EnglandBritish44813170001
    HARMAN, Graham
    5 Meadow Rise
    CM4 0QP Blackmore
    Essex
    Director
    5 Meadow Rise
    CM4 0QP Blackmore
    Essex
    British86616300002
    HARRIS, Anthony Charles
    133 Corbyn Street
    N4 3BX London
    Director
    133 Corbyn Street
    N4 3BX London
    British67943140003
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MIDDELBOE, Simon Richard
    Forge Cottage
    Tumblefield Road
    TN15 7PR Stansted
    Kent
    Director
    Forge Cottage
    Tumblefield Road
    TN15 7PR Stansted
    Kent
    British106823450001
    MIDDLEBOE, Simon Richard
    2 Queensthorpe Road
    Sydenham
    SE26 4PH London
    Director
    2 Queensthorpe Road
    Sydenham
    SE26 4PH London
    British41826120001
    MORGAN, Nicholas David
    33 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Director
    33 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    EnglandBritish44015170002
    MORRISON, Colin
    41 The Downs
    Wimbledon
    SW20 8HG London
    Director
    41 The Downs
    Wimbledon
    SW20 8HG London
    EnglandBritish199593010001
    MURPHY, Kevin
    Discovery Drive
    Kings Hill
    ME19 4DS West Malling
    123
    Kent
    Director
    Discovery Drive
    Kings Hill
    ME19 4DS West Malling
    123
    Kent
    United KingdomBritish57096150002
    RAMSTER, Catherine Ann
    75 Ronalds Road
    Highbury
    N5 2XB London
    Director
    75 Ronalds Road
    Highbury
    N5 2XB London
    British43630330001
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    British114612950001
    THOMAS, Henry Carlton
    35 Hollingworth Close
    KT8 2TW Molesey
    Surrey
    Director
    35 Hollingworth Close
    KT8 2TW Molesey
    Surrey
    British57100700001

    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