EMAP INTERBUILD LIMITED
Overview
| Company Name | EMAP INTERBUILD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03574503 |
| 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 EMAP INTERBUILD LIMITED?
- (7499) /
Where is EMAP INTERBUILD LIMITED located?
| Registered Office Address | Greater London House Hampstead Road NW1 7EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMAP INTERBUILD LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP MEL LIMITED | Dec 10, 1999 | Dec 10, 1999 |
| EMAP MONTGOMERY LIMITED | Jul 10, 1998 | Jul 10, 1998 |
| BROOMCO (1583) LIMITED | Jun 03, 1998 | Jun 03, 1998 |
What are the latest accounts for EMAP INTERBUILD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for EMAP INTERBUILD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Secretary's details changed for Ms Shanny Looi on Mar 01, 2010 | 1 pages | CH03 | ||
Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Martyn John Hindley on Mar 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Tracey Marie Gray on Mar 01, 2010 | 2 pages | CH01 | ||
Termination of appointment of Helen Frances Hay as a secretary | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Helen Frances Hay as a secretary | 1 pages | AP03 | ||
legacy | 1 pages | 225 | ||
legacy | 4 pages | 363a | ||
Accounts made up to Mar 31, 2008 | 2 pages | AA | ||
legacy | 3 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288c | ||
Accounts made up to Mar 31, 2007 | 8 pages | AA | ||
legacy | 1 pages | 288a | ||
Who are the officers of EMAP INTERBUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 129906110001 | ||||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 130960400001 | ||||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760001 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146425950001 | |||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ANGUS, Ian Ronald, Mr. | Director | Bushton Manor Bushton SN4 7PX Swindon Wiltshire | United Kingdom | British | 2979640001 | |||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| FITZPATRICK, Michael Thomas | Director | 25 John Street Earsdon NE25 9LH Whitley Bay Tyne & Wear | Irish | 59687180001 | ||||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||
| HUNTER, Alison Jane | Director | 52 Littleton Street Earlsfield SW18 3SY London | British | 53332290002 | ||||||
| MIDDLEBOE, Simon Richard | Director | Forge Cottage Tumblefield Road TN15 7PR Stansted Kent | British | 41826120002 | ||||||
| MURPHY, Kevin | Director | 6 Ryegrass Close Chatham ME5 8JY Walderslade Kent | British | 57096150001 | ||||||
| NEWTON, Christopher Michael Fendall | Director | Manor Farmhouse LE16 8SD Drayton Leicestershire | United Kingdom | British | 32481250001 | |||||
| THOMAS, Henry Carlton | Director | 140 Cottimore Lane KT12 2BN Walton On Thames Surrey | British | 114612950001 | ||||||
| THURGOOD, Mark Eric | Director | The Old Manor House Hartswood Manor, Doversgreen Road RH2 8BZ Reigate Surrey | England | British | 15700820002 | |||||
| TSANGARI, George Marcou | Director | 45 Norrys Road Cockfosters EN4 9JU Barnet Hertfordshire | British | 66069320002 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
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