Company NameEMC Project And Language Services Limited
Company StatusDissolved
Company Number08635844
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMrs Emmanuelle Marie Cuni
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleAutomotive Design Engineer
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
SS9 2AB

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Emmanuelle Marie Cuni
100.00%
Ordinary

Financials

Year2014
Net Worth£1,122
Cash£8,847
Current Liabilities£7,725

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
27 December 2020Application to strike the company off the register (1 page)
4 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 October 2019Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
14 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
16 October 2018Change of details for Mrs Emmanuelle Marie Cuni as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mrs Emmanuelle Marie Cuni on 16 October 2018 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
11 July 2018Director's details changed for Mrs Emmanuelle Marie Cuni on 11 July 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 October 2017Registered office address changed from 1349/1353 London Road Leigh-on Sea Essex SS9 2AB to 1349/1353 London Road Leigh-on-Sea SS9 2AB on 13 October 2017 (1 page)
13 October 2017Change of details for Mrs Emmanuelle Marie Cuni as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 1349/1353 London Road Leigh-on Sea Essex SS9 2AB to 1349/1353 London Road Leigh-on-Sea SS9 2AB on 13 October 2017 (1 page)
13 October 2017Change of details for Mrs Emmanuelle Marie Cuni as a person with significant control on 13 October 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 24 July 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
(20 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
(20 pages)