Dissolved
Dissolved 2018-01-16
Company Information for EME FINANCE UK LIMITED
LONDON, UNITED KINGDOM, SW1X,
|
Company Registration Number
03793004
Private Limited Company
Dissolved Dissolved 2018-01-16 |
Company Name | |
---|---|
EME FINANCE UK LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 03793004 | |
---|---|---|
Date formed | 1999-06-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-01-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-11 13:27:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ERIC CURCI |
||
DANIEL KEANE |
||
GLEN EDWIN MACKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GABRIEL GARY GARCIA |
Director | ||
CRYSTAL SUE NEEDHAM |
Company Secretary | ||
CRYSTAL SUE NEEDHAM |
Director | ||
ANDREA LEIGH WOOD |
Director | ||
KARL MATTHEWS |
Director | ||
DOLORES SANDLER |
Director | ||
DENNIS MIELKE |
Director | ||
ALAN DOUGLAS HUME |
Director | ||
SALVATORE DANIEL MELITA |
Director | ||
ERIN LYNN MURCHIE GENTILUCCI |
Company Secretary | ||
CLIVE JOHN WARDEN |
Director | ||
CYNTHIA ANN SMITH DUBIN |
Director | ||
JAMES COURTIS-POND |
Director | ||
WILLIAM JACOB HELLER |
Director | ||
STEPHEN GARETH BRETT |
Director | ||
NIGEL FREDRICK THOMAS HUGH PETRIE |
Director | ||
PAUL CLEMENT GRACEY |
Director | ||
SIDNEY LINN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAPLEKEY HOLDINGS LIMITED | Director | 2014-04-01 | CURRENT | 1999-06-16 | Active - Proposal to Strike off | |
NRG FIRST POWER HOLDINGS I | Director | 2014-04-01 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
MAPLEKEY UK FINANCE LIMITED | Director | 2014-04-01 | CURRENT | 1999-06-16 | Active | |
CARESALE SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
MAPLEKEY UK LIMITED | Director | 2014-04-01 | CURRENT | 1999-04-08 | Active | |
NRG FIRST POWER HOLDINGS II | Director | 2014-04-01 | CURRENT | 2000-01-20 | Active - Proposal to Strike off | |
MAPLEKEY HOLDINGS LIMITED | Director | 2014-04-01 | CURRENT | 1999-06-16 | Active - Proposal to Strike off | |
NRG FIRST POWER HOLDINGS I | Director | 2014-04-01 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
MAPLEKEY UK FINANCE LIMITED | Director | 2014-04-01 | CURRENT | 1999-06-16 | Active | |
MAPLEKEY UK LIMITED | Director | 2014-04-01 | CURRENT | 1999-04-08 | Active | |
NRG FIRST POWER HOLDINGS II | Director | 2014-04-01 | CURRENT | 2000-01-20 | Active - Proposal to Strike off | |
MAPLEKEY HOLDINGS LIMITED | Director | 2015-08-21 | CURRENT | 1999-06-16 | Active - Proposal to Strike off | |
NRG FIRST POWER HOLDINGS I | Director | 2015-08-21 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
MAPLEKEY UK FINANCE LIMITED | Director | 2015-08-21 | CURRENT | 1999-06-16 | Active | |
CARESALE SERVICES LIMITED | Director | 2015-08-21 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
MAPLEKEY UK LIMITED | Director | 2015-08-21 | CURRENT | 1999-04-08 | Active | |
NRG FIRST POWER HOLDINGS II | Director | 2015-08-21 | CURRENT | 2000-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: 41 LOTHBURY LONDON EC2R 7HF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM ORRICK HERRINGTON & SUTCLIFFE (EUROPE) LLP 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED GLEN EDWIN MACKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL GARCIA | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL GARY GARCIA / 01/01/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL KEANE | |
AP01 | DIRECTOR APPOINTED GABRIEL GARY GARCIA | |
AP01 | DIRECTOR APPOINTED BRIAN ERIC CURCI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRYSTAL NEEDHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRYSTAL NEEDHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ANDREA LEIGH WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL MATTHEWS | |
AR01 | 16/06/13 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O FRIED FRANK HARRIS SHRIVER & JACOBSON (LONDON) LLP 99 CITY ROAD LONDON EC1Y 1AX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 16/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KARL MATTHEWS | |
288b | APPOINTMENT TERMINATED DIRECTOR DOLORES SANDLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 8TH FLOOR, 99 CITY ROAD, LONDON, EC1Y 1AX | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 21/12/05--------- £ SI 1@1=1 £ IC 3/4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: C/O JONES DAY, 21 TUDOR STREET, LONDON, EC4Y 0DJ | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/02 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EME FINANCE UK LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EME FINANCE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |