About

Registered Number: 04753316
Date of Incorporation: 06/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 3 months ago)
Registered Address: Arc Progress Mill Lane, Stotfold, Hitchin, Hertfordshire, SG5 4NY

 

Founded in 2003, The Emollient Company Ltd have registered office in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
AA - Annual Accounts 07 September 2016
DS01 - Striking off application by a company 07 September 2016
AA01 - Change of accounting reference date 10 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 July 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
DISS40 - Notice of striking-off action discontinued 06 September 2011
AA - Annual Accounts 05 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 13 August 2005
363a - Annual Return 25 June 2005
AA - Annual Accounts 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 28 February 2004
225 - Change of Accounting Reference Date 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.