About

Registered Number: 06546135
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Ridge Cottage Barden Road, Speldhurst, Tunbridge Wells, Kent, TN3 0LE

 

Based in Tunbridge Wells in Kent, Emeraude Ltd was registered on 27 March 2008, it's status in the Companies House registry is set to "Dissolved". The current directors of Emeraude Ltd are listed as Dell'acqua, Iris Carla, Fisher, Alexander Barry, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Alexander Barry 27 March 2008 - 1
COMPANY DIRECTORS LIMITED 27 March 2008 27 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DELL'ACQUA, Iris Carla 27 March 2008 - 1
TEMPLE SECRETARIES LIMITED 27 March 2008 27 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.