This company is commonly known as Emr Health Tech Ltd. The company was founded 10 years ago and was given the registration number 09055396. The firm's registered office is in LONDON. You can find them at Dept 2392 196 High Road, Wood Green, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EMR HEALTH TECH LTD |
---|---|---|
Company Number | : | 09055396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 May 2014 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dept 2392 196 High Road, Wood Green, London, United Kingdom, N22 8HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dept 2392, 196 High Road, Wood Green, London, United Kingdom, N22 8HH | Secretary | 25 June 2019 | Active |
Dept 2392, 196 High Road, Wood Green, London, United Kingdom, N22 8HH | Director | 25 June 2019 | Active |
Dept 2392, 196 High Road, Wood Green, London, United Kingdom, N22 8HH | Director | 05 June 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 23 May 2014 | Active |
Mr Samer Mohamed Kenan Mohamed Alhaira | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | Emirati |
Country of residence | : | United Kingdom |
Address | : | Dept 2392, 196 High Road, London, United Kingdom, N22 8HH |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Sectaries Limited | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Appoint person secretary company with name date. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.