About

Registered Number: 04236898
Date of Incorporation: 19/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Plasycoed House 3 Cwrt Y Cadno, St Fagans, Cardiff, CF5 4PJ

 

Warwick Emanuel Pr Ltd was registered on 19 June 2001 and are based in Cardiff, it's status at Companies House is "Dissolved". We don't know the number of employees at Warwick Emanuel Pr Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Nicola Louise 01 June 2012 30 June 2014 1
THOMAS, Gwyn Hywel 01 December 2011 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
DASENT, Susan Mary 21 March 2002 10 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 July 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 26 May 2015
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 20 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 29 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 28 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 29 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
225 - Change of Accounting Reference Date 05 March 2002
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.