UKBizDB.co.uk

EMOOV LIMITED

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

This company is commonly known as Emoov Limited. The company was founded 14 years ago and was given the registration number 07118826. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EMOOV LIMITED
Company Number:07118826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 January 2010
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Secretary01 October 2014Active
29, Harley Street, London, England, W1G 9QR

Secretary18 February 2010Active
27, Greensleeves Drive,, Brentwood, England, CM14 5WD

Secretary07 January 2010Active
93, Clifton Road, Kingston Upon Thames, England, KT2 6PL

Director12 December 2013Active
2, Rowden Road, London, England, E4 8SD

Director12 December 2013Active
226b, Haverstock Hill, London, England, NW3 2AE

Director12 December 2013Active
Copenhagen House, Fourth Floor, 5-10 Bury Street, London, England, EC3A 5AT

Director12 May 2017Active
27, Greensleeves Drive, Warley, Brentwood, England, CM14 5WD

Director01 February 2011Active
Copenhagen House, Fourth Floor, 5-10 Bury Street, London, England, EC3A 5AT

Director30 May 2018Active
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director27 February 2018Active
27, Greensleeves Drive, Warley, Brentwood, United Kingdom, CM14 5WD

Director19 January 2015Active
27, Greensleeves Drive, Warley, Brentwood, England, CM14 5WD

Director07 January 2010Active
Fourth Floor New North House, Ongar Road, Brentwood, England, CM15 9BB

Director18 September 2013Active
2082, Wild Rose Court, Lehi, Usa, 84043

Director12 December 2013Active
45, Pont Street, London, United Kingdom, SW1X 0BD

Director26 July 2017Active
Copenhagen House, Fourth Floor, 5-10 Bury Street, London, England, EC3A 5AT

Director30 May 2018Active
27, Greensleeves Drive, Warley, Brentwood, England, CM14 5WD

Director01 February 2011Active
31, Prebend Gardens, London, Uk, W4 1TN

Director19 January 2015Active

People with Significant Control

Northern & Shell Ventures Limited
Notified on:30 May 2018
Status:Active
Country of residence:England
Address:The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Desmond
Notified on:30 May 2018
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Significant influence or control

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
2023-03-21Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-09Insolvency

Liquidation in administration end of administration.

Download
2020-07-13Insolvency

Liquidation in administration progress report.

Download
2020-03-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-03-20Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-01-09Insolvency

Liquidation in administration progress report.

Download
2019-12-05Insolvency

Liquidation in administration extension of period.

Download
2019-07-15Insolvency

Liquidation in administration progress report.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-02-09Insolvency

Liquidation in administration proposals.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-03Address

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

Download
2018-12-20Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-11Capital

Capital allotment shares.

Download
2018-09-24Capital

Capital allotment shares.

Download
2018-07-16Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Capital

Capital name of class of shares.

Download
2018-06-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.