Company NameEmmet Building Services Limited
Company StatusDissolved
Company Number04090933
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James McGauran
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(2 days after company formation)
Appointment Duration21 years, 10 months (closed 23 August 2022)
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence Address25 Rutherglen Road
London
SE2 0XZ
Secretary NameAnn McGauran
NationalityBritish
StatusResigned
Appointed18 October 2000(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2005)
RoleSecretary
Correspondence Address25 Rutherglen Road
London
SE2 0XZ
Secretary NameKaren Elizabeth Venables
NationalityBritish
StatusResigned
Appointed05 April 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2009)
RoleSecretary
Correspondence Address17 Sedgebrook Road
London
SE3 8LR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 83109817
Telephone regionLondon

Location

Registered Address31a King Street
Stanford-Le-Hope
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1James Mcgauran
100.00%
Ordinary

Financials

Year2014
Net Worth£4,251
Cash£211,808
Current Liabilities£208,375

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Application to strike the company off the register (2 pages)
20 April 2022Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 20 April 2022 (1 page)
19 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(3 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(3 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for James Mcgauran on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for James Mcgauran on 20 November 2009 (2 pages)
27 October 2009Termination of appointment of Karen Venables as a secretary (2 pages)
27 October 2009Termination of appointment of Karen Venables as a secretary (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Return made up to 04/10/08; full list of members (3 pages)
15 October 2008Return made up to 04/10/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Return made up to 04/10/07; full list of members (2 pages)
5 December 2007Return made up to 04/10/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 June 2007Registered office changed on 17/06/07 from: 25 rutherglen road london SE2 0XZ (1 page)
17 June 2007Registered office changed on 17/06/07 from: 25 rutherglen road london SE2 0XZ (1 page)
28 November 2006Return made up to 04/10/06; full list of members (6 pages)
28 November 2006Return made up to 04/10/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 September 2005Return made up to 04/10/05; full list of members (6 pages)
26 September 2005Return made up to 04/10/05; full list of members (6 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
26 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 October 2004Return made up to 04/10/04; full list of members (6 pages)
12 October 2004Return made up to 04/10/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 16/10/03; full list of members (6 pages)
18 December 2003Return made up to 16/10/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 October 2002Return made up to 16/10/02; full list of members (6 pages)
25 October 2002Return made up to 16/10/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 November 2001Return made up to 16/10/01; full list of members (6 pages)
12 November 2001Return made up to 16/10/01; full list of members (6 pages)
19 April 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
19 April 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000Secretary resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: 31THE broadway cricklewood london NW2 3JX (1 page)
23 October 2000Registered office changed on 23/10/00 from: 31THE broadway cricklewood london NW2 3JX (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
16 October 2000Incorporation (16 pages)
16 October 2000Incorporation (16 pages)