Company NameEmica Foundation Limited
Company StatusDissolved
Company Number06758173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alyas Mohammed Khan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Highfield Avenue
Burnley
Lancashire
BB10 1YB
Secretary NameNajam Shazad Sabar
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleAssistant
Correspondence Address341 Colne Road
Burnley
Lancashire
BB10 1TP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 30 November 2010 (1 page)
11 January 2012Accounts for a dormant company made up to 30 November 2010 (1 page)
11 January 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
7 June 2011Annual return made up to 25 November 2010 (14 pages)
7 June 2011Annual return made up to 25 November 2010 (14 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
12 November 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
17 February 2010Annual return made up to 25 November 2009 (14 pages)
17 February 2010Annual return made up to 25 November 2009 (14 pages)
18 December 2008Registered office changed on 18/12/2008 from 152 scotland road nelson lancashire BB9 7XT (1 page)
18 December 2008Director appointed alyas khan (2 pages)
18 December 2008Secretary appointed najam shazad sabar (2 pages)
18 December 2008Registered office changed on 18/12/2008 from 152 scotland road nelson lancashire BB9 7XT (1 page)
18 December 2008Secretary appointed najam shazad sabar (2 pages)
18 December 2008Director appointed alyas khan (2 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(12 pages)
28 November 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
28 November 2008Appointment Terminated Director Aderyn Hurworth (1 page)
28 November 2008Appointment terminated director aderyn hurworth (1 page)
28 November 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 November 2008Incorporation (9 pages)
25 November 2008Incorporation (9 pages)