This company is commonly known as Former Ems Limited. The company was founded 21 years ago and was given the registration number 04564101. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is 85310 - General secondary education.
Name | : | FORMER EMS LIMITED |
---|---|---|
Company Number | : | 04564101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2002 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | 01 January 2015 | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | 15 March 2012 | Active |
22 Branksome Avenue, Hockley, SS5 5PF | Secretary | 16 October 2002 | Active |
12 Mill View Gardens, Croydon, CR0 5HW | Secretary | 06 July 2007 | Active |
399, Hendon Way, London, United Kingdom, NW4 3LH | Secretary | 15 March 2012 | Active |
31 Bullsland Lane, Chorleywood, Rickmansworth, WD3 5BD | Secretary | 16 October 2002 | Active |
Ellern Mede School, The Ridgeway, London, England, NW7 4HX | Director | 20 February 2017 | Active |
91 South Hill Park, London, NW3 | Director | 16 October 2002 | Active |
399, Hendon Way, London, United Kingdom, NW4 3LH | Director | 01 July 2008 | Active |
105 Garendon Road, Morden, SM4 6NA | Director | 16 October 2002 | Active |
399, Hendon Way, London, United Kingdom, NW4 3LH | Director | 01 July 2008 | Active |
Ellern Mede School, The Ridgeway, London, England, NW7 4HX | Director | 20 February 2017 | Active |
1 Village Close, Belsize Lane, London, NW3 5AH | Director | 04 November 2003 | Active |
31 Bullsland Lane, Chorleywood, Rickmansworth, WD3 5BD | Director | 16 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-01 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Resolution | Resolution. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Resolution | Resolution. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.