Company NameEmanon Limited
Company StatusDissolved
Company Number04137097
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameChristian Rowe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address2 Walsingham Road
Colchester
Essex
CO2 7BN
Secretary NameJulian Edward Golding
NationalityBritish
StatusClosed
Appointed18 February 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address47 Priory Avenue
Southend On Sea
Essex
SS2 6LA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1-5 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
31 January 2006Return made up to 08/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 March 2004Return made up to 08/01/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 January 2003Return made up to 08/01/03; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: 2 walsingham road colchester essex CO2 7BN (1 page)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 February 2002Return made up to 08/01/02; full list of members (6 pages)
20 August 2001New director appointed (2 pages)
9 August 2001Ad 02/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
8 January 2001Incorporation (10 pages)