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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Secretary | 01 October 2014 | Active |
29, Harley Street, London, England, W1G 9QR | Secretary | 18 February 2010 | Active |
27, Greensleeves Drive,, Brentwood, England, CM14 5WD | Secretary | 07 January 2010 | Active |
93, Clifton Road, Kingston Upon Thames, England, KT2 6PL | Director | 12 December 2013 | Active |
2, Rowden Road, London, England, E4 8SD | Director | 12 December 2013 | Active |
226b, Haverstock Hill, London, England, NW3 2AE | Director | 12 December 2013 | Active |
Copenhagen House, Fourth Floor, 5-10 Bury Street, London, England, EC3A 5AT | Director | 12 May 2017 | Active |
27, Greensleeves Drive, Warley, Brentwood, England, CM14 5WD | Director | 01 February 2011 | Active |
Copenhagen House, Fourth Floor, 5-10 Bury Street, London, England, EC3A 5AT | Director | 30 May 2018 | Active |
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 27 February 2018 | Active |
27, Greensleeves Drive, Warley, Brentwood, United Kingdom, CM14 5WD | Director | 19 January 2015 | Active |
27, Greensleeves Drive, Warley, Brentwood, England, CM14 5WD | Director | 07 January 2010 | Active |
Fourth Floor New North House, Ongar Road, Brentwood, England, CM15 9BB | Director | 18 September 2013 | Active |
2082, Wild Rose Court, Lehi, Usa, 84043 | Director | 12 December 2013 | Active |
45, Pont Street, London, United Kingdom, SW1X 0BD | Director | 26 July 2017 | Active |
Copenhagen House, Fourth Floor, 5-10 Bury Street, London, England, EC3A 5AT | Director | 30 May 2018 | Active |
27, Greensleeves Drive, Warley, Brentwood, England, CM14 5WD | Director | 01 February 2011 | Active |
31, Prebend Gardens, London, Uk, W4 1TN | Director | 19 January 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Insolvency | Liquidation in administration end of administration. | Download |
2020-07-13 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-20 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-03-20 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-01-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-05 | Insolvency | Liquidation in administration extension of period. | Download |
2019-07-15 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-02-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Capital | Capital allotment shares. | Download |
2018-09-24 | Capital | Capital allotment shares. | Download |
2018-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Capital | Capital name of class of shares. | Download |
2018-06-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.