About

Registered Number: 04904588
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2019 (5 years and 2 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Having been setup in 2003, Emega Ltd are based in Cardiff. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2019
LIQ14 - N/A 22 November 2018
LIQ03 - N/A 14 December 2017
4.68 - Liquidator's statement of receipts and payments 12 December 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
AD01 - Change of registered office address 18 March 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
4.68 - Liquidator's statement of receipts and payments 24 October 2012
RESOLUTIONS - N/A 20 October 2011
RESOLUTIONS - N/A 20 October 2011
4.20 - N/A 20 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 23 June 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 30 April 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 16 October 2007
363s - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 04 May 2005
CERTNM - Change of name certificate 30 March 2005
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.