Company NameEmanuelle Limited
Company StatusDissolved
Company Number06913338
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NameXMEN Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Frank Freeman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr Oliver Zebedee Mishcon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shortgate
London
N12 7JP

Location

Registered Address16 Edward Courts
Altrincham Business Park George Richards Way
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
15 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 July 2010Company name changed xmen LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed xmen LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
1 July 2010Change of name notice (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
(4 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
(4 pages)
27 August 2009Director appointed oliver zebedee mishcon (2 pages)
27 August 2009Director appointed oliver zebedee mishcon (2 pages)
21 May 2009Incorporation (9 pages)
21 May 2009Incorporation (9 pages)