UKBizDB.co.uk

E.M.A. SUPPLY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.m.a. Supply Limited. The company was founded 6 years ago and was given the registration number 10881547. The firm's registered office is in LONDON. You can find them at 52 Lanacre Avenue, , London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:E.M.A. SUPPLY LIMITED
Company Number:10881547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:52 Lanacre Avenue, London, England, NW9 5FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Burnt Oak Broadway, Edgware, England, HA8 5EN

Director01 September 2018Active
113, Burnt Oak Broadway, Edgware, England, HA8 5EN

Director01 September 2018Active
Unit 15, Metro Business Centre, Britannia Way, London, United Kingdom, NW10 7PA

Director08 June 2018Active
301, Cricklewood Broadway, London, England, NW2 6PG

Director02 August 2018Active
Unit 15, Metro Business Centre, Britannia Way, London, United Kingdom, NW10 7PA

Director25 July 2017Active

People with Significant Control

Mr Ali Albahadly
Notified on:01 September 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:113, Burnt Oak Broadway, Edgware, England, HA8 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Badan Ehree
Notified on:01 September 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:113, Burnt Oak Broadway, Edgware, England, HA8 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mehdi Mohtasham
Notified on:02 August 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:301, Cricklewood Broadway, London, England, NW2 6PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Majd Albayati
Notified on:08 June 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Metro Business Centre, Britannia Way, London, United Kingdom, NW10 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Seyed Mohammad Ali Sina
Notified on:25 July 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Metro Business Centre, Britannia Way, London, United Kingdom, NW10 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation compulsory winding up order.

Download
2023-10-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2020-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-07-26Address

Change registered office address company with date old address new address.

Download
2020-07-26Officers

Termination director company with name termination date.

Download
2020-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.