EM HOLDINGS LIMITED
Overview
Company Name | EM HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05264732 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EM HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EM HOLDINGS LIMITED located?
Registered Office Address | Trinity House 28-30 Blucher Street B1 1QH Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EM HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EM HOLDINGS PLC | Jun 13, 2006 | Jun 13, 2006 |
SAGIT FINANCE PLC | Oct 20, 2004 | Oct 20, 2004 |
What are the latest accounts for EM HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for EM HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 01, 2020 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 01, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 01, 2018 | 38 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Trinity House 28-30 Blucher Street Birmingham B1 1QH on Dec 11, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on Nov 19, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 18 Redland Drive Loughton Milton Keynes MK5 8EL to 27 Old Gloucester Street London WC1N 3AX on Jan 30, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom* on Jan 14, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Who are the officers of EM HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GWENA, Wisper | Director | Redland Drive Loughton MK5 8EL Milton Keynes 18 Buckinghamshire | England | British | Banker | 104866930003 | ||||
@UKPLC CLIENT SECRETARY LTD | Secretary | 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading Berkshire | 86283510001 | |||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
MALIKO, Crosby Murombo | Director | Suite 15 Friars House, 6 Parkway Avenue CM2 0NF Chelmsford Essex | Zimbabwean | Business Person | 100871210001 | |||||
@UKPLC CLIENT SECRETARY LTD | Director | 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading Berkshire | 86283510001 |
Who are the persons with significant control of EM HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Faith Itayi Gwena | Oct 01, 2016 | Loughton MK5 8EL Milton Keynes 18 Redland Drive England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does EM HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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