EMAGO LIMITED
Overview
Company Name | EMAGO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03308210 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMAGO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EMAGO LIMITED located?
Registered Office Address | Dovecote House High Street Low Pittington DH6 1BE Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMAGO LIMITED?
Company Name | From | Until |
---|---|---|
DHP (SOUTHERN) LIMITED | Jul 16, 1998 | Jul 16, 1998 |
INBIZ (SOUTH) LIMITED | Jan 27, 1997 | Jan 27, 1997 |
What are the latest accounts for EMAGO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for EMAGO LIMITED?
Annual Return |
|
---|
What are the latest filings for EMAGO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ruth Jackson on Feb 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for John Charles Richard Phillips on Feb 11, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * St Bride's House 10 Salisbury Square London EC4Y 8EH* on Dec 17, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jan 27, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 11 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2006 | 14 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2005 | 14 pages | AA | ||||||||||
Certificate of change of name Company name changed dhp (southern) LIMITED\certificate issued on 27/10/05 | 2 pages | CERTNM | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 353 |
Who are the officers of EMAGO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Ruth | Secretary | Dovecote House, Town Farm High Street, Low Pittington DH6 1BE Durham County Durham | British | Business Consultant | 42796390002 | |||||
JACKSON, Ruth | Director | Dovecote House, Town Farm High Street, Low Pittington DH6 1BE Durham County Durham | England | British | Business Consultant | 42796390002 | ||||
PHILLIPS, John Charles Richard | Director | Dovecote House, Town Farm High Street, Low Pittington DH6 1BE Durham Countydurham | United Kingdom | British | Company Director | 57309140003 | ||||
OWENS, Terry | Secretary | Aspen Lodge Aislaby Road Eaglescliffe TS16 0JJ Stockton On Tees Cleveland | British | Business Consultant | 117080460001 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
BEASLEY, Philip | Director | 33 Coombe Way TS18 5PX Hartburn Cleveland | British | Business Start-Up | 54773410001 | |||||
JACKSON, David | Director | 24 Braddle Gardens Belmont DN1 2UJ Durham | British | Director | 68407980001 | |||||
OWENS, Terry | Director | Aspen Lodge Aislaby Road Eaglescliffe TS16 0JJ Stockton On Tees Cleveland | United Kingdom | British | Business Consultant | 117080460001 | ||||
PRATT, Will | Director | The Hollies DL7 9QX Morton On Swale North Yorkshire | England | British | Company Accountant | 201211060001 | ||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Does EMAGO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On May 17, 2004 Delivered On May 28, 2004 | Outstanding | Amount secured £3,250.00 due or to become due from the company to the chargee | |
Short particulars The deposit account in relation to a deposit of £3,250. | ||||
Persons Entitled
| ||||
Transactions
|
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