General information

Name:

Emceevee Ltd

Office Address:

Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick KT1 4BQ Kingston Upon Thames

Number: 05651974

Incorporation date: 2005-12-12

Dissolution date: 2022-01-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Emceevee was started on December 12, 2005 as a private limited company. The firm registered office was registered in Kingston Upon Thames on Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick. This place area code is KT1 4BQ. The company reg. no. for Emceevee Limited was 05651974. Emceevee Limited had been in business for 17 years until January 5, 2022.

As suggested by this firm's executives data, there were two directors: Martin S. and Marie V..

Marie-Christine V. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Martin S.

Role: Secretary

Appointed: 12 December 2005

Latest update: 12 December 2023

Martin S.

Role: Director

Appointed: 12 December 2005

Latest update: 12 December 2023

Marie V.

Role: Director

Appointed: 12 December 2005

Latest update: 12 December 2023

People with significant control

Marie-Christine V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 23 January 2021
Confirmation statement last made up date 12 December 2019
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 4 April 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 June 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Apartment 3, Warner House 43 - 49 Warner Street

Post code:

EC1R 5ER

City / Town:

London

HQ address,
2013

Address:

Apartment 3, Warner House 43 - 49 Warner Street

Post code:

EC1R 5ER

City / Town:

London

HQ address,
2014

Address:

Apartment 3, Warner House 43 - 49 Warner Street

Post code:

EC1R 5ER

City / Town:

London

HQ address,
2015

Address:

Apartment 3, Warner House 43 - 49 Warner Street

Post code:

EC1R 5ER

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
16
Company Age

Closest Companies - by postcode