Company NameEMIG 3 Limited
Company StatusDissolved
Company Number00974080
CategoryPrivate Limited Company
Incorporation Date5 March 1970(54 years, 1 month ago)
Dissolution Date12 May 1998 (25 years, 10 months ago)
Previous NameThorn Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 12 May 1998)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameStephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 1998)
RoleChartered Management Accountant
Correspondence Address3 Hoylake Gardens
Eastcote
Ruislip
Middlesex
HA4 9SJ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 1998)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1994)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(22 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 1996)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed03 November 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1996)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed07 February 1994(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY

Location

Registered Address4 Tenterden Street
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Application for striking-off (1 page)
13 November 1997Return made up to 03/11/97; full list of members (8 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 November 1996Return made up to 03/11/96; full list of members (9 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996New director appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
15 August 1996Company name changed thorn services LIMITED\certificate issued on 16/08/96 (2 pages)
12 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
8 November 1995Return made up to 03/11/95; no change of members (12 pages)
11 September 1995Company name changed thorn emi information technology LIMITED\certificate issued on 12/09/95 (4 pages)
11 September 1995Memorandum and Articles of Association (52 pages)
31 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)