Company NameJemlau Limited
Company StatusDissolved
Company Number07143896
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date22 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Neil McCarthy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bromley
Grays
Essex
RM17 6LE

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Neil Mccarthy
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 January 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Final Gazette dissolved following liquidation (1 page)
22 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
22 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
28 January 2014Registered office address changed from 107 Cheapside London EC2V 6DN England on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 107 Cheapside London EC2V 6DN England on 28 January 2014 (2 pages)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2013Total exemption full accounts made up to 30 September 2013 (11 pages)
2 December 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
2 December 2013Total exemption full accounts made up to 30 September 2013 (11 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
2 December 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
16 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
16 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
5 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Neil Mccarthy on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Neil Mccarthy on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Neil Mccarthy on 6 February 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
30 August 2011Registered office address changed from 1 Edmund Road Grays Essex RM16 6HA United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 1 Edmund Road Grays Essex RM16 6HA United Kingdom on 30 August 2011 (1 page)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)