This company is commonly known as Emizon Group Limited. The company was founded 21 years ago and was given the registration number 04687845. The firm's registered office is in UXBRIDGE. You can find them at Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | EMIZON GROUP LIMITED |
---|---|---|
Company Number | : | 04687845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX | Director | 25 April 2017 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, United Kingdom, UB9 6NZ | Director | 15 October 2018 | Active |
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX | Director | 18 March 2019 | Active |
9 Tamar Way, Wokingham, RG41 3UB | Secretary | 11 February 2008 | Active |
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD | Secretary | 12 January 2011 | Active |
19, Chatsworth Avenue, Southwell, United Kingdom, NG25 0AE | Secretary | 22 April 2010 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ | Secretary | 20 July 2018 | Active |
25 The Mews, Fitzalan Road, Arundel, BN18 9LF | Secretary | 31 March 2006 | Active |
The Oast House, Billet Hill, Ash, TN15 7HE | Secretary | 05 March 2003 | Active |
1, Allerton Road, Central Park, Rugby, United Kingdom, CV23 0PA | Secretary | 22 August 2011 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 05 March 2003 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 15 October 2018 | Active |
6 Walnut Close, Wokingham, RG41 4BG | Director | 31 March 2006 | Active |
Stonebridge House, Chelmsford Road, Hatfield Heath, United Kingdom, CM22 7BD | Director | 01 July 2011 | Active |
32 Manse Gardens, Haslers Lane, Great Dunmow, CM6 1BL | Director | 13 October 2006 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ | Director | 25 April 2017 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ | Director | 01 September 2017 | Active |
1, Allerton Road, Central Park, Rugby, CV23 0PA | Director | 01 October 2016 | Active |
4, Stone Rings Grange, Harrogate, United Kingdom, HG2 9HU | Director | 22 August 2011 | Active |
16 Turbary Road, Ferndown, BH22 8AS | Director | 05 March 2003 | Active |
92, Ram Gorse, Harlow, United Kingdom, CM20 1PZ | Director | 06 September 2006 | Active |
25 The Mews, Fitzalan Road, Arundel, BN18 9LF | Director | 31 March 2006 | Active |
The Oast House, Billet Hill, Ash, TN15 7HE | Director | 05 March 2003 | Active |
1, Allerton Road, Central Park, Rugby, United Kingdom, CV23 0PA | Director | 22 August 2011 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ | Director | 01 March 2010 | Active |
69 Church Road, Braunston, NN11 7HQ | Director | 06 September 2006 | Active |
11 Emblems, Great Dunmow, CM6 2AG | Director | 13 October 2006 | Active |
20, Owlthorpe Avenue, Sheffield, S20 5JS | Director | 24 April 2007 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 05 March 2003 | Active |
Csl Communications Group Limited | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salamander Quay West, Salamander Quay, Uxbridge, England, UB9 6NZ |
Nature of control | : |
|
Csl Communications Group Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salamander, Salamander Quay, Uxbridge, England, UB9 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-18 | Resolution | Resolution. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Officers | Termination secretary company with name termination date. | Download |
2020-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Resolution | Resolution. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Address | Move registers to sail company with new address. | Download |
2019-04-10 | Address | Change sail address company with new address. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.