Company NameEmagine Restored Limited
Company StatusDissolved
Company Number04058125
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameMaxwealth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Kenneth Newell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 23 August 2011)
RoleI.T.Specialist
Correspondence AddressFlat 11 Fulford Mansions Fairmead Road
London
N19 4DE
Secretary NameLouise Beverley Gilbourne
NationalityBritish
StatusClosed
Appointed29 September 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 23 August 2011)
RoleSecretary
Correspondence AddressThe Beeches
Clipstone Drive Forest Town
Mansfield
Nottinghamshire
NG19 0JH
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed11 April 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
Co Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
3 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
3 July 2010Change of name notice (2 pages)
3 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
3 July 2010Change of name notice (2 pages)
25 June 2010Director's details changed for Simon Kenneth Newell on 1 September 2006 (1 page)
25 June 2010Director's details changed for Simon Kenneth Newell on 1 September 2006 (1 page)
25 June 2010Director's details changed for Simon Kenneth Newell on 1 September 2006 (1 page)
18 June 2010Restoration by order of the court (4 pages)
18 June 2010Restoration by order of the court (4 pages)
26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Accounts made up to 31 August 2004 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2004 (5 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Accounts made up to 31 August 2005 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
3 May 2006Application for striking-off (1 page)
3 May 2006Application for striking-off (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
19 September 2005Return made up to 23/08/05; full list of members (2 pages)
19 September 2005Return made up to 23/08/05; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
19 September 2005Registered office changed on 19/09/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
9 September 2004Return made up to 23/08/04; full list of members (2 pages)
9 September 2004Return made up to 23/08/04; full list of members (2 pages)
5 January 2004Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 January 2004Return made up to 23/08/03; full list of members (2 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
18 December 2003Registered office changed on 18/12/03 from: 19 victoria avenue bishop auckland durham DL14 7JH (1 page)
18 December 2003Registered office changed on 18/12/03 from: 19 victoria avenue bishop auckland durham DL14 7JH (1 page)
16 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
16 September 2003Accounts made up to 31 August 2003 (5 pages)
15 November 2002Return made up to 23/08/02; full list of members (6 pages)
15 November 2002Return made up to 23/08/02; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 October 2001Return made up to 23/08/01; full list of members (4 pages)
4 October 2001Return made up to 23/08/01; full list of members (4 pages)
12 February 2001Secretary's particulars changed (1 page)
12 February 2001Secretary's particulars changed (1 page)
19 December 2000Registered office changed on 19/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
18 December 2000Memorandum and Articles of Association (9 pages)
18 December 2000Memorandum and Articles of Association (9 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
6 October 2000Company name changed maxwealth LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Company name changed maxwealth LIMITED\certificate issued on 09/10/00 (2 pages)
23 August 2000Incorporation (13 pages)
23 August 2000Incorporation (13 pages)