About

Registered Number: 05599832
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

 

Having been setup in 2005, Emapo Ltd have registered office in Ashford, it has a status of "Dissolved". The companies directors are Alisios Usa Llc, Emapo Usa Llc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALISIOS USA LLC 01 December 2007 06 August 2008 1
EMAPO USA LLC 06 August 2008 09 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 23 July 2012
AP04 - Appointment of corporate secretary 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 22 October 2009
287 - Change in situation or address of Registered Office 11 August 2009
DISS40 - Notice of striking-off action discontinued 07 February 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 06 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 26 March 2008
CERTNM - Change of name certificate 22 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
287 - Change in situation or address of Registered Office 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.