About

Registered Number: 04002531
Date of Incorporation: 26/05/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2018 (6 years and 4 months ago)
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Based in Eastleigh, Hampshire, Emerald I.T. Solutions Ltd was registered on 26 May 2000, it has a status of "Dissolved". The current directors of Emerald I.T. Solutions Ltd are listed as George, Francesca Claire, Dugdale, Richard William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGDALE, Richard William 30 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Francesca Claire 30 May 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2018
LIQ13 - N/A 21 August 2018
LIQ03 - N/A 22 June 2018
4.2(Scot) - N/A 22 June 2018
LIQ03 - N/A 19 June 2018
4.68 - Liquidator's statement of receipts and payments 16 August 2016
AD01 - Change of registered office address 12 June 2015
RESOLUTIONS - N/A 11 June 2015
4.70 - N/A 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.