EMOTION LICENSES LIMITED
Overview
| Company Name | EMOTION LICENSES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04845073 |
| 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 EMOTION LICENSES LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EMOTION LICENSES LIMITED located?
| Registered Office Address | Newrifts Victoria Road TS12 1JD Saltburn-By-The-Sea Cleveland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EMOTION LICENSES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for EMOTION LICENSES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Paul Mcdermott on Dec 08, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Mcdermott on Dec 08, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O Paul Mcdermott 18 Barnes Wallis Way Marske-by-the-Sea Redcar Cleveland TS11 6NA to Newrifts Victoria Road Saltburn-by-the-Sea Cleveland TS12 1JD on Dec 18, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * 48 Earlsway Teesside Industrial Estate Thornaby TS17 9JU* on Aug 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jul 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jul 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2009 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Who are the officers of EMOTION LICENSES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDERMOTT, Paul | Secretary | Victoria Road TS12 1JD Saltburn-By-The-Sea Newrifts Cleveland England | British | 18601140002 | ||||||
| ABEL, Richard William | Director | The Manor House Lady Lane HG3 1QD Harrogate North Yorkshire | United Kingdom | British | 82537730003 | |||||
| MCDERMOTT, Paul | Director | Victoria Road TS12 1JD Saltburn-By-The-Sea Newrifts Cleveland England | England | British | 18601140003 | |||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
| BELL, Paul Michael | Director | 9 Collingham Drive Grey Towers Park TS7 0GB Nunthorpe Middlesbrough | United Kingdom | British | 48669150005 | |||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of EMOTION LICENSES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Mcdermott | Jul 24, 2016 | Victoria Road TS12 1JD Saltburn-By-The-Sea Newrifts Cleveland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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