Company NameErminia Business Solutions Limited
Company StatusDissolved
Company Number06049638
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 4 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEmma Wooldridge
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(5 days after company formation)
Appointment Duration12 years, 7 months (closed 03 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address132 Street Lane, Gildersome
Morley
Leeds
LS27 7JB
Secretary NameJulie Trodd
NationalityBritish
StatusResigned
Appointed09 August 2007(6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2008)
RoleCompany Director
Correspondence Address146 Woodland Grove Centre Drive
Epping
Essex
CM16 4NG
Secretary NameMr Gary Philippo
NationalityBritish
StatusResigned
Appointed01 January 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2010)
RoleCompany Director
Correspondence Address7 Bernard Ashley Drive
London
SE7 7UA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address132 Street Lane, Gildersome
Morley
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Emma Wooldridge
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£25,729
Current Liabilities£32,450

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 July 2016Director's details changed for Emma Wooldridge on 4 July 2016 (2 pages)
19 January 2016Registered office address changed from Town End Works Middleton Road Morley Leeds LS27 8AP to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 19 January 2016 (1 page)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 March 2015Director's details changed for Emma Wooldridge on 11 March 2015 (2 pages)
14 January 2015Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ to Town End Works Middleton Road Morley Leeds LS27 8AP on 14 January 2015 (1 page)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
22 December 2014Director's details changed for Emma Wooldridge on 11 December 2014 (2 pages)
21 November 2014Director's details changed for Emma Wooldridge on 21 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 September 2014Director's details changed for Emma Wooldridge on 22 September 2014 (2 pages)
9 September 2014Director's details changed for Emma Wooldridge on 29 August 2014 (2 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 July 2011Registered office address changed from 95 Hercies Road Hillingdon Uxbridge Middlesex UB10 9LU United Kingdom on 29 July 2011 (1 page)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
23 November 2010Termination of appointment of Gary Philippo as a secretary (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Emma Wooldridge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Emma Wooldridge on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 October 2009Registered office address changed from 264B Leahurst Road Hither Green London SE12 5LT on 15 October 2009 (1 page)
1 April 2009Registered office changed on 01/04/2009 from 32 arcadia court 45 old castle street london E1 7NY (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Return made up to 12/01/09; full list of members (3 pages)
1 April 2009Location of debenture register (1 page)
31 March 2009Director's change of particulars / emma wooldridge / 25/09/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 February 2008Appointment terminated secretary julie trodd (1 page)
29 February 2008Secretary appointed mr gary philippo (1 page)
29 February 2008Return made up to 12/01/08; full list of members (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
11 August 2007Secretary resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
12 January 2007Incorporation (14 pages)