About

Registered Number: 03889551
Date of Incorporation: 07/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 7 months ago)
Registered Address: C/O Gittins Mulderrig, 6 High Street, Northwood, Middlesex, HA6 1BN

 

The Emerald Pimpernel Ltd was registered on 07 December 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Dunne, Ronan Jude is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Ronan Jude 07 December 1999 30 November 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 30 December 2014
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 03 August 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 January 2008
363s - Annual Return 27 July 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 05 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 15 January 2004
363s - Annual Return 07 January 2004
287 - Change in situation or address of Registered Office 28 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 27 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 05 September 2001
225 - Change of Accounting Reference Date 24 August 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.