Company NameEmc02 Limited
Company StatusDissolved
Company Number04408924
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameEunice Margaret Charters
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleReceptionist
Correspondence Address252 Maldon Road
Colchester
Essex
CO3 3BE
Secretary NameRachel Maria Charters
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address252 Maldon Road
Colchester
Essex
CO3 3BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O J A Charters & Co
1 Chapel Street North
Colchester
Essex
CO2 7AT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£2,366
Current Liabilities£918

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
29 April 2009Appointment terminated director eunice charters (2 pages)
29 April 2009Appointment terminated secretary rachel charters (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 04/04/08; no change of members
  • 363(287) ‐ Registered office changed on 06/05/08
(6 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 04/04/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 04/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 April 2005Return made up to 04/04/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004Return made up to 04/04/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 April 2003Return made up to 04/04/03; full list of members (6 pages)
4 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
4 April 2002Incorporation (18 pages)