EMAP INTERBUILD LIMITED

EMAP INTERBUILD LIMITED

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

    Company NameEMAP INTERBUILD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03574503
    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 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 AddressNo

    What were the previous names of EMAP INTERBUILD LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP MEL LIMITEDDec 10, 1999Dec 10, 1999
    EMAP MONTGOMERY LIMITEDJul 10, 1998Jul 10, 1998
    BROOMCO (1583) LIMITEDJun 03, 1998Jun 03, 1998

    What are the latest accounts for EMAP INTERBUILD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for EMAP INTERBUILD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Ms Shanny Looi on Mar 01, 2010

    1 pagesCH03

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

    2 pagesCH01

    Director's details changed for Martyn John Hindley 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 Frances Hay as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Helen Frances Hay as a secretary

    1 pagesAP03

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    8 pagesAA

    legacy

    1 pages288a

    Who are the officers of EMAP INTERBUILD 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
    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
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    British130960400001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760001
    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
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146425950001
    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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ANGUS, Ian Ronald, Mr.
    Bushton Manor
    Bushton
    SN4 7PX Swindon
    Wiltshire
    Director
    Bushton Manor
    Bushton
    SN4 7PX Swindon
    Wiltshire
    United KingdomBritish2979640001
    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
    FITZPATRICK, Michael Thomas
    25 John Street
    Earsdon
    NE25 9LH Whitley Bay
    Tyne & Wear
    Director
    25 John Street
    Earsdon
    NE25 9LH Whitley Bay
    Tyne & Wear
    Irish59687180001
    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
    HUNTER, Alison Jane
    52 Littleton Street
    Earlsfield
    SW18 3SY London
    Director
    52 Littleton Street
    Earlsfield
    SW18 3SY London
    British53332290002
    MIDDLEBOE, Simon Richard
    Forge Cottage
    Tumblefield Road
    TN15 7PR Stansted
    Kent
    Director
    Forge Cottage
    Tumblefield Road
    TN15 7PR Stansted
    Kent
    British41826120002
    MURPHY, Kevin
    6 Ryegrass Close
    Chatham
    ME5 8JY Walderslade
    Kent
    Director
    6 Ryegrass Close
    Chatham
    ME5 8JY Walderslade
    Kent
    British57096150001
    NEWTON, Christopher Michael Fendall
    Manor Farmhouse
    LE16 8SD Drayton
    Leicestershire
    Director
    Manor Farmhouse
    LE16 8SD Drayton
    Leicestershire
    United KingdomBritish32481250001
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    British114612950001
    THURGOOD, Mark Eric
    The Old Manor House
    Hartswood Manor, Doversgreen Road
    RH2 8BZ Reigate
    Surrey
    Director
    The Old Manor House
    Hartswood Manor, Doversgreen Road
    RH2 8BZ Reigate
    Surrey
    EnglandBritish15700820002
    TSANGARI, George Marcou
    45 Norrys Road
    Cockfosters
    EN4 9JU Barnet
    Hertfordshire
    Director
    45 Norrys Road
    Cockfosters
    EN4 9JU Barnet
    Hertfordshire
    British66069320002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    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