EMJ PROPERTY DEVELOPMENTS UK LIMITED
Overview
| Company Name | EMJ PROPERTY DEVELOPMENTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03285584 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMJ PROPERTY DEVELOPMENTS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EMJ PROPERTY DEVELOPMENTS UK LIMITED located?
| Registered Office Address | 90 Hengistbury Road BH6 4DJ Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMJ PROPERTY DEVELOPMENTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMERON DEVERE LIMITED | Feb 27, 2007 | Feb 27, 2007 |
| WAHOO LIMITED | Nov 29, 1996 | Nov 29, 1996 |
What are the latest accounts for EMJ PROPERTY DEVELOPMENTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for EMJ PROPERTY DEVELOPMENTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Emj Property Limited as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 90 Hengistbury Road Bournemouth BH6 4DJ on Dec 04, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on Dec 04, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN | 1 pages | AD02 | ||||||||||
Appointment of Mr. Jean Paul as a director on Oct 14, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Emj Property Limited as a director on Oct 14, 2016 | 2 pages | AP02 | ||||||||||
Notification of Emj Property Limited as a person with significant control on Oct 14, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Turner Little Company Nominees Limited as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Notification of John Ormandy as a person with significant control on Oct 14, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of James Douglas Turner as a person with significant control on Oct 14, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Granville John Turner as a person with significant control on Oct 14, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Douglas Turner as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on May 26, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of EMJ PROPERTY DEVELOPMENTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAUL, Jean | Director | Hengistbury Road BH6 4DJ Bournemouth 90 England | England | English | 71217750002 | |||||||||||||
| HUSSAIN, Sadaqat | Secretary | Flat 130 3 Whitehall Quay LS1 4HR Leeds West Yorkshire | British | 106655280001 | ||||||||||||||
| MAXTED, Joyce | Secretary | Harrows End Itchington Alveston BS35 3TJ Bristol Avon | British | 23994540001 | ||||||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Nominee Secretary | Westminster Place, York Business Park, Nether Poppleton YO26 6RW York Regency House, England |
| 900025040001 | ||||||||||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Nominee Secretary | Regency House Westminster Place York Business Park YO26 6RW York North Yorkshire | 900025040001 | |||||||||||||||
| HUSSAIN, Tabussum | Director | 366 Leeds Road BD3 9QX Bradford West Yorkshire | British | 106658830002 | ||||||||||||||
| MAXTED, Kevin James | Director | Harrows End Itchington Alveston BS35 3TJ Bristol South Gloucestershire | British | 50662700001 | ||||||||||||||
| NICHOLSON, Robert Frank | Director | Westminster Place, York Business Park, Nether Poppleton YO26 6RW York Regency House, England | England | British | 125291000002 | |||||||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||||||
| TURNER, James Douglas | Director | Pioneer Business Park, Amy Johnson Way YO30 4TN York Fanshawe House England | England | British | 155716070003 | |||||||||||||
| EMJ PROPERTY LIMITED | Director | Corner Of Graduate Crescent & Bachelor Avenue NA0000 Belize City 5827 Belize |
| 239563260001 | ||||||||||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Director | Westminster Place, York Business Park, Nether Poppleton YO26 6RW York Regency House, England |
| 110173120001 | ||||||||||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Nominee Director | Regency House Westminster Place York Business Park YO26 6RW York North Yorkshire | 900025030001 |
Who are the persons with significant control of EMJ PROPERTY DEVELOPMENTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr. John Ormandy | Oct 14, 2016 | Hengistbury Road BH6 4DJ Bournemouth 90 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Emj Property Limited | Oct 14, 2016 | Corner Of Graduate Crescent & Bachelor Avenue NA0000 Belize 5827 Belize | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Douglas Turner | Apr 06, 2016 | Pioneer Business Park, Amy Johnson Way YO30 4TN York Fanshawe House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Granville John Turner | Apr 06, 2016 | Pioneer Business Park, Amy Johnson Way YO30 4TN York Fanshawe House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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