Emica Global Limited

DataGardener
dissolved

Emica Global Limited

05986949Private Limited With Share Capital

67-68 Hatton Garden, Office 34, London, EC1N8JY
Incorporated

02/11/2006

Company Age

19 years

Directors

1

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Emica Global Limited (05986949) is a private limited with share capital incorporated on 02/11/2006 (19 years old) and registered in london, EC1N8JY. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 02/11/2006
EC1N8JY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

9

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Bona Vacantia Company
Category:Restoration
Date:03-10-2024
Bona Vacantia Company
Category:Restoration
Date:16-09-2024
Gazette Dissolved Liquidation
Category:Gazette
Date:28-12-2021
Liquidation Compulsory Completion
Category:Insolvency
Date:28-09-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:19-02-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-01-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-07-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-12-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-07-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-07-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-12-2014
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2014
Termination Secretary Company With Name
Category:Officers
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2013
Legacy
Category:Mortgage
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2011
Change Of Name Notice
Category:Change Of Name
Date:08-04-2011
Resolution
Category:Resolution
Date:28-03-2011
Change Of Name Notice
Category:Change Of Name
Date:28-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2011
Termination Secretary Company
Category:Officers
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Legacy
Category:Mortgage
Date:16-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2010
Legacy
Category:Annual Return
Date:16-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2008
Legacy
Category:Annual Return
Date:28-01-2008
Legacy
Category:Address
Date:29-11-2007
Legacy
Category:Accounts
Date:21-02-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Officers
Date:28-12-2006
Incorporation Company
Category:Incorporation
Date:02-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2018
Filing Date12/07/2017
Latest Accounts31/03/2017

Trading Addresses

Media House, 24 Colne Road, Burnley, Lancashire, BB101LA
Office 34, New House, 67-68 Hatton Garden, London, EC1N8JYRegistered

Related Companies

1

Contact

67-68 Hatton Garden, Office 34, London, EC1N8JY