UKBizDB.co.uk

FORMER EMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85310 - General secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director01 January 2015Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director15 March 2012Active
22 Branksome Avenue, Hockley, SS5 5PF

Secretary16 October 2002Active
12 Mill View Gardens, Croydon, CR0 5HW

Secretary06 July 2007Active
399, Hendon Way, London, United Kingdom, NW4 3LH

Secretary15 March 2012Active
31 Bullsland Lane, Chorleywood, Rickmansworth, WD3 5BD

Secretary16 October 2002Active
Ellern Mede School, The Ridgeway, London, England, NW7 4HX

Director20 February 2017Active
91 South Hill Park, London, NW3

Director16 October 2002Active
399, Hendon Way, London, United Kingdom, NW4 3LH

Director01 July 2008Active
105 Garendon Road, Morden, SM4 6NA

Director16 October 2002Active
399, Hendon Way, London, United Kingdom, NW4 3LH

Director01 July 2008Active
Ellern Mede School, The Ridgeway, London, England, NW7 4HX

Director20 February 2017Active
1 Village Close, Belsize Lane, London, NW3 5AH

Director04 November 2003Active
31 Bullsland Lane, Chorleywood, Rickmansworth, WD3 5BD

Director16 October 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Address

Change registered office address company with date old address new address.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Resolution

Resolution.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-04-19Resolution

Resolution.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.