This company is commonly known as Emanaging Systems Limited. The company was founded 10 years ago and was given the registration number 08888043. The firm's registered office is in LONDON. You can find them at Bluetech Networks Ltd 64 Nile Street, Hoxton, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | EMANAGING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 08888043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 February 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bluetech Networks Ltd 64 Nile Street, Hoxton, London, United Kingdom, N1 7SR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Emanging Systems Limited, 64 Nile Street, International House, London, United Kingdom, N1 7SR | Director | 29 July 2020 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 12 February 2014 | Active |
Bluetech Networks Ltd, 64 Nile Street, London, United Kingdom, N1 7SR | Director | 02 August 2019 | Active |
Mr David Liam Norton | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 4, Peppercorn Close, Peterborough, England, PE1 2DU |
Nature of control | : |
|
Mr Angus Harold James Constantine Mortimer | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 4, Peppercorn Close, Peterborough, England, PE1 2DU |
Nature of control | : |
|
Mathew Simbarashe Mandipira | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bluetech Networks Ltd, 64 Nile Street, London, United Kingdom, N1 7SR |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-15 | Gazette | Gazette notice compulsory. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Accounts | Change account reference date company current shortened. | Download |
2021-02-04 | Resolution | Resolution. | Download |
2021-02-04 | Gazette | Gazette filings brought up to date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.