Company NameJemigra Design Limited
Company StatusDissolved
Company Number04364313
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Jane Huttley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameKate Ford
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWindward House
Fairview Gardens
Leigh-On-Sea
Essex
SS9 3PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01702 207024
Telephone regionSouthend-on-Sea

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Angela Huttley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
7 September 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
18 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
29 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mrs Angela Jane Huttley on 2 February 2011 (2 pages)
5 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mrs Angela Jane Huttley on 2 February 2011 (2 pages)
5 April 2012Director's details changed for Mrs Angela Jane Huttley on 2 February 2011 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
26 July 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Termination of appointment of Kate Ford as a secretary (1 page)
10 February 2011Termination of appointment of Kate Ford as a secretary (1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 1 February 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 April 2009Return made up to 31/01/09; full list of members (3 pages)
1 April 2009Return made up to 31/01/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 May 2008Return made up to 31/01/08; full list of members (3 pages)
21 May 2008Return made up to 31/01/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 April 2006Return made up to 31/01/06; full list of members (2 pages)
25 April 2006Return made up to 31/01/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 February 2005Return made up to 31/01/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 April 2004Return made up to 31/01/04; full list of members (6 pages)
6 April 2004Return made up to 31/01/04; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 July 2003Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2003Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2003Return made up to 31/01/03; full list of members (6 pages)
2 July 2003Return made up to 31/01/03; full list of members (6 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
31 January 2002Incorporation (16 pages)
31 January 2002Incorporation (16 pages)