Emack Services Limited

DataGardener
dissolved
Unknown

Emack Services Limited

08156679Private Limited With Share Capital

555-557 Cranbrook Road, Ilford, IG26HE
Incorporated

25/07/2012

Company Age

13 years

Directors

1

Employees

SIC Code

99000

Risk

not scored

Company Overview

Registration, classification & business activity

Emack Services Limited (08156679) is a private limited with share capital incorporated on 25/07/2012 (13 years old) and registered in ilford, IG26HE. The company operates under SIC code 99000 - activities of extraterritorial organizations and bodies.

Private Limited With Share Capital
SIC: 99000
Unknown
Incorporated 25/07/2012
IG26HE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Gazette Dissolved Voluntary
Category:Gazette
Date:24-08-2021
Gazette Notice Voluntary
Category:Gazette
Date:08-06-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:29-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:29-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2013
Incorporation Company
Category:Incorporation
Date:25-07-2012

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/05/2022
Filing Date26/05/2021
Latest Accounts31/08/2020

Trading Addresses

555-557 Cranbrook Road, Ilford, IG26HERegistered

Contact

555-557 Cranbrook Road, Ilford, IG26HE