Company NameEMA Electronic Goods Limited
Company StatusDissolved
Company Number03846387
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameAdvertising Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohamed Alili
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address33 Nobel Square
Burnt Mills Industrial E
Basildon
Essex
SS13 1LT
Secretary NameMarilyn Elaine Alili
NationalityBritish
StatusClosed
Appointed28 June 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 20 April 2004)
RoleSecretary
Correspondence Address33 Nobel Square
Burnt Mills Industrial E
Basildon
Essex
SS13 1LT
Secretary NameO G U N Bank Ltd (Corporation)
StatusClosed
Appointed24 October 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
Correspondence Address296 Thurton Road
Bradford
West Yorkshire
BD8 8JL
Director NameJagdeep Kaur Matharu
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(2 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 January 2000)
RoleMarketing Executive
Correspondence Address74 Grange Road
Ilford
Essex
IG1 1EX
Secretary NameRoy McGaughey
NationalityBritish
StatusResigned
Appointed29 November 1999(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 July 2000)
RoleCompany Director
Correspondence Address108 Cranbrook Road
Ilford
Essex
IG1 4LZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address33 Nobel Square
Burnt Mills Industrial E
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Completion of winding up (1 page)
14 January 2005Order of court to wind up (3 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
8 February 2002Return made up to 22/09/01; full list of members (6 pages)
6 November 2001New secretary appointed (2 pages)
5 November 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
26 July 2001Return made up to 22/09/00; full list of members (6 pages)
24 July 2001Compulsory strike-off action has been discontinued (1 page)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
24 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: criterion systems, suite 17,2ND floor,south park business centre 310 green lane ilford essex IG1 1LQ (1 page)
21 February 2000Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: 108 cranbrook road ilford essex IG1 4LZ (1 page)
7 December 1999Registered office changed on 07/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
22 September 1999Incorporation (7 pages)