EMAP RETAIL LIMITED

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

    Company NameEMAP RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03418552
    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 RETAIL LIMITED?

    • (9999) /

    Where is EMAP RETAIL 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 RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENSWEAR EVENTS LIMITEDDec 10, 1997Dec 10, 1997
    TYROLESE (390) LIMITEDAug 13, 1997Aug 13, 1997

    What are the latest accounts for EMAP RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EMAP RETAIL 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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Tracey Gray as a director

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    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 Martyn John Hindley on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Tracey Marie Gray on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Helen Hay as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2009

    11 pagesAA

    Termination of appointment of Emily Gestetner as a director

    1 pagesTM01

    Termination of appointment of Emily Gestetner as a director

    1 pagesTM01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages225

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    Who are the officers of EMAP RETAIL 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
    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
    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
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    AHMED, Neshat
    23 Northcott Avenue
    N22 7DB London
    Director
    23 Northcott Avenue
    N22 7DB London
    British90153570001
    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
    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
    GESTETNER, Emily Henrietta
    Pattison Road
    NW2 2HL London
    33
    England
    Director
    Pattison Road
    NW2 2HL London
    33
    England
    United KingdomBritish138386390001
    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
    GOUGH, Malcolm Howard
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    Director
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    United KingdomBritish124396590001
    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
    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
    HARRIS, Anthony Charles
    58 Belsize Park
    NW3 4EH London
    Director
    58 Belsize Park
    NW3 4EH London
    British67943140004
    KEENAN, Paul
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    Director
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    EnglandBritish39692770003
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MCGARRIGLE, Ian Leonard
    92 Culverley Road
    SE6 2JY London
    Director
    92 Culverley Road
    SE6 2JY London
    United KingdomBritish60300270001
    MCKENNA, Paul Damon
    1 Chester Close
    Little Heath
    EN6 1DT Potters Bar
    Hertfordshire
    Director
    1 Chester Close
    Little Heath
    EN6 1DT Potters Bar
    Hertfordshire
    British55302610001
    MELVILLE, Iain Boyd
    34 Waterlow Road
    RH2 7EX Reigate
    Surrey
    Director
    34 Waterlow Road
    RH2 7EX Reigate
    Surrey
    British34669410002
    METCALFE, David Randal
    16 Haroldsea Drive
    RH6 9DU Horley
    Surrey
    Director
    16 Haroldsea Drive
    RH6 9DU Horley
    Surrey
    United KingdomBritish15154860001
    NEWBOLD, Stephen Anthony
    34 Kings Hall Road
    BR3 1LU Beckenham
    Kent
    Director
    34 Kings Hall Road
    BR3 1LU Beckenham
    Kent
    British64832170001
    PEGLER, David
    The Old Vicarage
    Chesterton
    OX26 1UW Bicester
    Oxfordshire
    Director
    The Old Vicarage
    Chesterton
    OX26 1UW Bicester
    Oxfordshire
    British108796770001
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    British114612950001
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    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