Emack Services Limited

General information

Name:

Emack Services Ltd

Office Address:

555-557 Cranbrook Road IG2 6HE Ilford

Number: 08156679

Incorporation date: 2012-07-25

Dissolution date: 2021-08-24

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Ilford under the following Company Registration No.: 08156679. The firm was set up in 2012. The office of the company was situated at 555-557 Cranbrook Road . The area code for this address is IG2 6HE. This business was dissolved in 2021, which means it had been in business for nine years.

This company was led by 1 director: Ghulam A., who was designated to this position on Monday 14th August 2017.

The companies with significant control over this firm included: Albrox Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Ilford at Cranbrook Road, IG2 6HE and was registered as a PSC under the reg no 09502111.

Financial data based on annual reports

Company staff

Ghulam A.

Role: Director

Appointed: 14 August 2017

Latest update: 2 April 2024

People with significant control

Albrox Limited
Address: 555-557 Cranbrook Road, Ilford, IG2 6HE, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09502111
Notified on 21 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shantanu S.
Notified on 3 February 2017
Ceased on 9 March 2020
Nature of control:
substantial control or influence
Janice S.
Notified on 20 January 2017
Ceased on 3 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 10 August 2021
Confirmation statement last made up date 27 July 2020
Annual Accounts 22 August 2013
Start Date For Period Covered By Report 2012-07-25
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 22 August 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 May 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 21 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99000 : Activities of extraterritorial organizations and bodies
9
Company Age

Similar companies nearby

Closest companies