Company NameEmsdark Enterprises Limited
Company StatusDissolved
Company Number03602207
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Kevin Graham Stevens
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondmead
Saffron Walden
Widdington
Essex
CB11 3SB
Secretary NameBridget Louisa Dick
NationalityBritish
StatusClosed
Appointed07 August 1998(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressPond Mead
Widdington
Saffron Walden
Essex
CB11 3SB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address49 High Street
Saffron Walden
Essex
CB10 1AR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth-£12,298
Cash£103
Current Liabilities£15,493

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
9 May 2006Registered office changed on 09/05/06 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
9 May 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 August 2005Return made up to 22/07/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 August 2004Return made up to 22/07/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
28 September 2001Return made up to 22/07/01; full list of members (6 pages)
12 February 2001Accounts made up to 5 April 2000 (7 pages)
10 October 2000Return made up to 22/07/00; full list of members (6 pages)
10 October 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
28 March 2000Accounts made up to 31 July 1999 (7 pages)
30 July 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1998Ad 22/07/98--------- £ si 18@1=18 £ ic 2/20 (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 84 clerkenwell road london EC1R 5AR (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
22 July 1998Incorporation (16 pages)