EMEREX DALUX LIMITED
Overview
Company Name | EMEREX DALUX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06818913 |
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 EMEREX DALUX LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EMEREX DALUX LIMITED located?
Registered Office Address | Second Floor De Burgh House Market Road SS12 0FD Wickford Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMEREX DALUX LIMITED?
Company Name | From | Until |
---|---|---|
DALUX LIMITED | Feb 13, 2009 | Feb 13, 2009 |
What are the latest accounts for EMEREX DALUX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EMEREX DALUX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kelly Louise Sicheri as a director on Feb 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Anne Rose Stagg as a director on Feb 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Kelly Louise Sicheri on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Director's details changed for Mr Robert John Mason on Jul 11, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Miss Kelly Louise Sicheri on Sep 11, 2012 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | 1 pages | AD02 | ||||||||||
Secretary's details changed for Enzomax Secretaries Limited on Sep 11, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on Feb 20, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from Office 2 35 Princess Street Rochdale Lancashire OL12 0HA United Kingdom on Apr 02, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of EMEREX DALUX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENZOMAX SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 148165650001 | ||||||||||
MASON, Robert John | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | Manager | 149602310002 | ||||||||
STAGG, Anne Rose | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex | England | British | Director | 101831670001 | ||||||||
OAKLAND SECRETARIES LIMITED | Secretary | Martin House 179-181 North End Road W14 9NL London 2 England | 136318460001 | |||||||||||
SICHERI, Kelly Louise | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | Administrator | 148285170002 | ||||||||
STUART, Andrew Moray, The Honourable | Director | Villa 21 PO BOX 75635 - Dubai Jamaira 1 Uae | United Arab Emirates | British | Consultant | 139343170001 | ||||||||
TEMPLAR, Zoe | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 134107760001 | ||||||||
WORTLEY-HUNT, John Robert Montagu | Director | Al Arta 1, The Greens, P O Box 500462 Dubai Apt 717 Uae | Uae | British | Consultant | 136463900001 | ||||||||
MAPLERIVER LIMITED | Director | Martin House 179-181 North End Road W14 9NL London 2 England | 136318480001 |
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