Company NameEmijo Limited
Company StatusDissolved
Company Number04484873
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date17 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Nicola Jayne Abram
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address226 Liverpool Road
Preston
Lancashire
PR4 5YB
Director NameMr Peter James Abram
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address226 Liverpool Road
Preston
Lancashire
PR4 5YB
Secretary NameMr Peter James Abram
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address226 Liverpool Road
Preston
Lancashire
PR4 5YB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWilson Field Limited
The Annexe The Manor House 260 Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£77,642
Cash£95,183
Current Liabilities£33,078

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2008Registered office changed on 13/03/2008 from diamond house 6-8 watkin lane, lostock hall, preston lancashire PR5 5RD (1 page)
12 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2008Declaration of solvency (4 pages)
12 March 2008Appointment of a voluntary liquidator (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 September 2007Return made up to 12/07/07; no change of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 July 2006Return made up to 12/07/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Return made up to 12/07/05; full list of members (7 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
24 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
10 August 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (2 pages)
19 July 2002Registered office changed on 19/07/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)