EMAGO LIMITED

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

    Company NameEMAGO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03308210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EMAGO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DHP (SOUTHERN) LIMITEDJul 16, 1998Jul 16, 1998
    INBIZ (SOUTH) LIMITEDJan 27, 1997Jan 27, 1997

    What are the latest accounts for EMAGO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for EMAGO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMAGO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2013

    Statement of capital on Feb 11, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Ruth Jackson on Feb 11, 2013

    2 pagesCH01

    Director's details changed for John Charles Richard Phillips on Feb 11, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Registered office address changed from * St Bride's House 10 Salisbury Square London EC4Y 8EH* on Dec 17, 2012

    2 pagesAD01

    Annual return made up to Jan 27, 2012 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jan 27, 2011 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2009

    12 pagesAA

    Annual return made up to Jan 27, 2010 with full list of shareholders

    12 pagesAR01

    Total exemption full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    5 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2005

    14 pagesAA

    Certificate of change of name

    Company name changed dhp (southern) LIMITED\certificate issued on 27/10/05
    2 pagesCERTNM

    legacy

    7 pages363s

    legacy

    1 pages353

    Who are the officers of EMAGO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ruth
    Dovecote House, Town Farm
    High Street, Low Pittington
    DH6 1BE Durham
    County Durham
    Secretary
    Dovecote House, Town Farm
    High Street, Low Pittington
    DH6 1BE Durham
    County Durham
    BritishBusiness Consultant42796390002
    JACKSON, Ruth
    Dovecote House, Town Farm
    High Street, Low Pittington
    DH6 1BE Durham
    County Durham
    Director
    Dovecote House, Town Farm
    High Street, Low Pittington
    DH6 1BE Durham
    County Durham
    EnglandBritishBusiness Consultant42796390002
    PHILLIPS, John Charles Richard
    Dovecote House, Town Farm
    High Street, Low Pittington
    DH6 1BE Durham
    Countydurham
    Director
    Dovecote House, Town Farm
    High Street, Low Pittington
    DH6 1BE Durham
    Countydurham
    United KingdomBritishCompany Director57309140003
    OWENS, Terry
    Aspen Lodge Aislaby Road
    Eaglescliffe
    TS16 0JJ Stockton On Tees
    Cleveland
    Secretary
    Aspen Lodge Aislaby Road
    Eaglescliffe
    TS16 0JJ Stockton On Tees
    Cleveland
    BritishBusiness Consultant117080460001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BEASLEY, Philip
    33 Coombe Way
    TS18 5PX Hartburn
    Cleveland
    Director
    33 Coombe Way
    TS18 5PX Hartburn
    Cleveland
    BritishBusiness Start-Up54773410001
    JACKSON, David
    24 Braddle Gardens
    Belmont
    DN1 2UJ Durham
    Director
    24 Braddle Gardens
    Belmont
    DN1 2UJ Durham
    BritishDirector68407980001
    OWENS, Terry
    Aspen Lodge Aislaby Road
    Eaglescliffe
    TS16 0JJ Stockton On Tees
    Cleveland
    Director
    Aspen Lodge Aislaby Road
    Eaglescliffe
    TS16 0JJ Stockton On Tees
    Cleveland
    United KingdomBritishBusiness Consultant117080460001
    PRATT, Will
    The Hollies
    DL7 9QX Morton On Swale
    North Yorkshire
    Director
    The Hollies
    DL7 9QX Morton On Swale
    North Yorkshire
    EnglandBritishCompany Accountant201211060001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does EMAGO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jennifer Jane Sandler, Tanya Deavall & Sear Properties Limited
    Transactions
    • May 28, 2004Registration of a charge (395)

    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