Company number 05536123
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address 63 NEWLANDS ROAD, HIGH WEST JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 3NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
GBP 1,002
. The most likely internet sites of EMEDLAW LIMITED are www.emedlaw.co.uk, and www.emedlaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Emedlaw Limited is a Private Limited Company.
The company registration number is 05536123. Emedlaw Limited has been working since 15 August 2005.
The present status of the company is Active. The registered address of Emedlaw Limited is 63 Newlands Road High West Jesmond Newcastle Upon Tyne Tyne Wear Ne2 3nt. The company`s financial liabilities are £110.48k. It is £-0.26k against last year. The cash in hand is £6.2k. It is £-6.36k against last year. And the total assets are £14.66k, which is £1.32k against last year. MOHINDRA, Raj Kumar is a Secretary of the company. MOHINDRA, Raj Kumar is a Director of the company. Secretary HAY & KILNER SECRETARIES LIMITED has been resigned. Director GKISAKI, Despoina, Dr has been resigned. Director HAY & KILNER DIRECTORS LIMITED has been resigned. Director MOHINDRA, Daya has been resigned. The company operates in "Buying and selling of own real estate".
emedlaw Key Finiance
LIABILITIES
£110.48k
-1%
CASH
£6.2k
-51%
TOTAL ASSETS
£14.66k
+9%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HAY & KILNER SECRETARIES LIMITED
Resigned: 25 October 2005
Appointed Date: 15 August 2005
Director
HAY & KILNER DIRECTORS LIMITED
Resigned: 25 October 2005
Appointed Date: 15 August 2005
Director
MOHINDRA, Daya
Resigned: 18 July 2008
Appointed Date: 25 October 2005
86 years old
Persons With Significant Control
Raj Kumar Mohindra
Notified on: 1 August 2016
58 years old
Nature of control: Ownership of shares – 75% or more
EMEDLAW LIMITED Events
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
17 Apr 2015
Total exemption small company accounts made up to 31 August 2014
01 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
...
... and 25 more events
16 Nov 2005
Director resigned
16 Nov 2005
Secretary resigned
16 Nov 2005
Registered office changed on 16/11/05 from: merchant houseet 30 cloth market newcastle upon tyne tyne & wear NE1 1EE
31 Oct 2005
Company name changed clothco 05002 LIMITED\certificate issued on 31/10/05
15 Aug 2005
Incorporation