About

Registered Number: 06190486
Date of Incorporation: 28/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Sfp 9 Ensign House Admiral's Way, Marsh Wall, London, E14 9XQ

 

Based in London, Emergent Consulting Ltd was established in 2007, it's status at Companies House is "Dissolved". There are 2 directors listed as Gorton, Daniel, Kuoch, Samantha for this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORTON, Daniel 28 March 2007 - 1
KUOCH, Samantha 01 April 2009 31 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 November 2016
AD01 - Change of registered office address 01 December 2015
RESOLUTIONS - N/A 30 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
4.70 - N/A 30 November 2015
AA - Annual Accounts 23 November 2015
AA01 - Change of accounting reference date 23 November 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 17 May 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 07 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AR01 - Annual Return 19 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.