About

Registered Number: 07128392
Date of Incorporation: 18/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: 28 Artillery Place, London, SE18 4AB,

 

Emile Ltd was established in 2010. The current directors of this organisation are listed as Carr, Isa, Carr, Charles, Carr, Isa, Carr, Shardae Rosemary, Alexander, Josephine, Asante, Leslie, Carr, Emile, Njoroge, Kagwe, Smith, Shardae in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Charles 26 December 2014 - 1
ALEXANDER, Josephine 19 October 2011 24 December 2014 1
ASANTE, Leslie 25 May 2013 24 December 2014 1
CARR, Emile 18 January 2010 01 January 2015 1
NJOROGE, Kagwe 25 May 2013 24 December 2014 1
SMITH, Shardae 11 January 2012 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
CARR, Isa 26 December 2014 - 1
CARR, Isa 18 January 2010 01 January 2012 1
CARR, Shardae Rosemary 10 February 2013 24 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 31 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 28 December 2014
AP03 - Appointment of secretary 28 December 2014
TM01 - Termination of appointment of director 28 December 2014
TM01 - Termination of appointment of director 28 December 2014
TM01 - Termination of appointment of director 28 December 2014
TM01 - Termination of appointment of director 28 December 2014
TM02 - Termination of appointment of secretary 28 December 2014
AD01 - Change of registered office address 29 May 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AD01 - Change of registered office address 24 December 2013
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 11 February 2013
AP03 - Appointment of secretary 10 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 18 February 2012
TM02 - Termination of appointment of secretary 18 February 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 23 October 2011
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
TM01 - Termination of appointment of director 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AP01 - Appointment of director 29 November 2010
AD01 - Change of registered office address 07 October 2010
CERTNM - Change of name certificate 06 October 2010
CONNOT - N/A 06 October 2010
CONNOT - N/A 22 June 2010
NEWINC - New incorporation documents 18 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.