This company is commonly known as Emaan Limited. The company was founded 17 years ago and was given the registration number 06170994. The firm's registered office is in WORTHING. You can find them at 2a Strand Parade, The Strand, Goring-by-sea, Worthing, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | EMAAN LIMITED |
---|---|---|
Company Number | : | 06170994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 March 2007 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Strand Parade, The Strand, Goring-by-sea, Worthing, England, BN12 6DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Strand Parade, The Strand, Goring-By-Sea, Worthing, England, BN12 6DJ | Director | 05 July 2016 | Active |
2a, Strand Parade, The Strand, Goring-By-Sea, Worthing, England, BN12 6DJ | Director | 10 January 2017 | Active |
7, St. James Place, Birmingham, England, B7 4JE | Secretary | 04 April 2007 | Active |
25 Gray Street, Bordesley Village, Birmingham, B9 4LS | Secretary | 20 March 2007 | Active |
198 Linden Road, Linden Road, Birmingham, England, B30 1NS | Director | 01 June 2015 | Active |
7, St. James Place, Birmingham, England, B7 4JE | Director | 20 March 2007 | Active |
119, Drews Lane, Ward End, Birmingham, England, B8 2QF | Director | 01 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2020-02-12 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-02-12 | Insolvency | Liquidation compulsory completion. | Download |
2019-01-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-01-25 | Restoration | Restoration order of court. | Download |
2017-10-24 | Gazette | Gazette dissolved compulsory. | Download |
2017-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
2017-01-29 | Officers | Appoint person director company with name date. | Download |
2017-01-29 | Officers | Termination director company with name termination date. | Download |
2017-01-29 | Address | Change registered office address company with date old address new address. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Officers | Appoint person director company with name date. | Download |
2015-06-05 | Officers | Termination director company with name termination date. | Download |
2015-06-05 | Address | Change registered office address company with date old address new address. | Download |
2015-06-04 | Officers | Termination director company with name termination date. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Officers | Termination director company with name. | Download |
2014-05-12 | Officers | Appoint person director company with name. | Download |
2014-05-12 | Officers | Termination secretary company with name. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.