EMEREX DALUX LIMITED

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

    Company NameEMEREX DALUX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06818913
    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 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 AddressNo

    What were the previous names of EMEREX DALUX LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALUX LIMITEDFeb 13, 2009Feb 13, 2009

    What are the latest accounts for EMEREX DALUX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EMEREX DALUX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Kelly Louise Sicheri as a director on Feb 23, 2016

    1 pagesTM01

    Appointment of Mrs Anne Rose Stagg as a director on Feb 23, 2016

    2 pagesAP01

    Annual return made up to Feb 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Feb 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Miss Kelly Louise Sicheri on Jan 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Director's details changed for Mr Robert John Mason on Jul 11, 2013

    2 pagesCH01

    Annual return made up to Feb 13, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Miss Kelly Louise Sicheri on Sep 11, 2012

    2 pagesCH01

    Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom

    1 pagesAD02

    Secretary's details changed for Enzomax Secretaries Limited on Sep 11, 2012

    2 pagesCH04

    Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on Feb 20, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from Office 2 35 Princess Street Rochdale Lancashire OL12 0HA United Kingdom on Apr 02, 2012

    1 pagesAD01

    Who are the officers of EMEREX DALUX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENZOMAX SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5350424
    148165650001
    MASON, Robert John
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    EnglandBritishManager149602310002
    STAGG, Anne Rose
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    EnglandBritishDirector101831670001
    OAKLAND SECRETARIES LIMITED
    Martin House
    179-181 North End Road
    W14 9NL London
    2
    England
    Secretary
    Martin House
    179-181 North End Road
    W14 9NL London
    2
    England
    136318460001
    SICHERI, Kelly Louise
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    EnglandBritishAdministrator148285170002
    STUART, Andrew Moray, The Honourable
    Villa 21 PO BOX 75635
    - Dubai
    Jamaira 1
    Uae
    Director
    Villa 21 PO BOX 75635
    - Dubai
    Jamaira 1
    Uae
    United Arab EmiratesBritishConsultant139343170001
    TEMPLAR, Zoe
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomBritishAdministrator134107760001
    WORTLEY-HUNT, John Robert Montagu
    Al Arta 1, The Greens,
    P O Box 500462
    Dubai
    Apt 717
    Uae
    Director
    Al Arta 1, The Greens,
    P O Box 500462
    Dubai
    Apt 717
    Uae
    UaeBritishConsultant136463900001
    MAPLERIVER LIMITED
    Martin House
    179-181 North End Road
    W14 9NL London
    2
    England
    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