Company NameEm Eat Free Limited
Company StatusDissolved
Company Number07751514
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMiss Suzanne Harriet Pool
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 45 Miranda Road
London
N19 3RA
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed12 December 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 April 2016)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Suzanne Pool
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 January 2012Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
4 January 2012Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
3 January 2012Registered office address changed from Flat 2 45 Miranda Road London N19 3RA United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Flat 2 45 Miranda Road London N19 3RA United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Flat 2 45 Miranda Road London N19 3RA United Kingdom on 3 January 2012 (1 page)
4 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
4 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
24 August 2011Incorporation (22 pages)
24 August 2011Incorporation (22 pages)