Eme Corporation Limited

General information

Name:

Eme Corporation Ltd

Office Address:

86-90 Paul Street EC2A 4NE London

Number: 08405596

Incorporation date: 2013-02-15

Dissolution date: 2022-06-21

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Eme Corporation was registered on 2013-02-15 as a private limited company. The enterprise head office was based in London on 86-90 Paul Street. The address post code is EC2A 4NE. The official registration number for Eme Corporation Limited was 08405596. Eme Corporation Limited had been in business for nine years until 2022-06-21. ten years from now the company changed its registered name from Cosmic Pencils to Eme Corporation Limited.

The following limited company was supervised by just one managing director: Marco F., who was selected to lead the company in 2014.

Executives who controlled the firm include: Erik L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Marco F. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Eme Corporation Limited 2014-05-29
  • Cosmic Pencils Ltd 2013-02-15

Financial data based on annual reports

Company staff

Marco F.

Role: Director

Appointed: 22 May 2014

Latest update: 8 March 2024

Synergy Corporate Services Ltd

Role: Corporate Secretary

Appointed: 15 February 2013

Address: Northfields, London, SW18 1PE, United Kingdom

Latest update: 8 March 2024

People with significant control

Erik L.
Notified on 3 January 2019
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Marco F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 11 March 2022
Confirmation statement last made up date 25 February 2021
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 2013-02-15
Date Approval Accounts 13 May 2014
Annual Accounts 8 December 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 8 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
End Date For Period Covered By Report 2014-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
9
Company Age

Closest Companies - by postcode