This company is commonly known as Emerald Meats (london) Limited. The company was founded 40 years ago and was given the registration number 01727616. The firm's registered office is in EGHAM. You can find them at Gladstone House 77-79, High Street, Egham, Surrey. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | EMERALD MEATS (LONDON) LIMITED |
---|---|---|
Company Number | : | 01727616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 May 1983 |
End of financial year | : | 30 September 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90 Overbury Avenue, Beckenham, BR3 6PY | Secretary | 26 April 2002 | Active |
90 Overbury Avenue, Beckenham, BR3 6PY | Director | - | Active |
18, Lansdowne Road, Ballsbridge, Dublin 4, Ireland, | Director | - | Active |
18, Lansdowne Road, Ballsbiridge, Dublin 4, Ireland, | Director | - | Active |
22 Sundridge Avenue, Bromley, BR1 2PX | Secretary | 01 June 1999 | Active |
90 Overbury Avenue, Beckenham, BR3 6PY | Secretary | - | Active |
90 Overbury Avenue, Beckenham, BR3 6PY | Director | 01 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-07-08 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-07-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-12-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-06-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-06-05 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2019-01-14 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-01-14 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2018-11-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-11-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-11-24 | Insolvency | Liquidation miscellaneous. | Download |
2015-11-25 | Insolvency | Liquidation miscellaneous. | Download |
2014-11-20 | Insolvency | Liquidation miscellaneous. | Download |
2013-10-09 | Address | Change registered office address company with date old address. | Download |
2013-10-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-10-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-08-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-08-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-08-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-08-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-07-23 | Gazette | Gazette notice compulsary. | Download |
2012-03-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.