Company number 03928244
Status Active - Proposal to Strike off
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 72 NORWICH AVENUE WEST, BOURNEMOUTH, DORSET, BH2 6AW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 850
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMANGO LIMITED are www.emango.co.uk, and www.emango.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Emango Limited is a Private Limited Company.
The company registration number is 03928244. Emango Limited has been working since 14 February 2000.
The present status of the company is Active - Proposal to Strike off. The registered address of Emango Limited is 72 Norwich Avenue West Bournemouth Dorset Bh2 6aw. . FONG, Gordon is a Director of the company. KIMCELL LIMITED is a Director of the company. Secretary STANNARD, James Steven has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Business and domestic software development".
Current Directors
Director
KIMCELL LIMITED
Appointed Date: 14 February 2000
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 14 February 2000
Appointed Date: 14 February 2000
EMANGO LIMITED Events
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Jul 2015
Compulsory strike-off action has been discontinued
16 Jul 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-07-16
...
... and 46 more events
15 May 2000
New secretary appointed
21 Apr 2000
Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT
21 Apr 2000
Secretary resigned
21 Apr 2000
Director resigned
14 Feb 2000
Incorporation