Company NameE-Z-Em Limited
Company StatusDissolved
Company Number01022424
CategoryPrivate Limited Company
Incorporation Date26 August 1971(52 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NamesE-Z-Em Limited and E-Z-Em (U.K.) Limited

Business Activity

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

Directors

Director NameAnthony A Lombardo
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2007(35 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 25 January 2011)
RoleChief Executive Officer
Correspondence Address14 Brookrace Drive
Mendham
New Jersey 07945
Foreign
Director NameWilliam Edward Pelling
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracco House Mercury Park
Wycombe Lane Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Secretary NameShauna Kim Stewart
NationalityBritish
StatusClosed
Appointed31 March 2009(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 January 2011)
RoleSecretary
Correspondence AddressWooburn Green
Bucks
HP10 0HH
Director NameMr Clive Bartram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 1999)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressPelhams
Maplefield Lane
Chalfont St. Giles
HP8 4TY
Director NameMr John Bowman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 1998)
RoleManaging Director
Correspondence Address45 Shelgate Road
London
SW11 1BA
Director NameMr George Carden
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1992(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 1998)
RoleSenior Vice President
Correspondence Address732 Forest Avenue
Rye
New York 10580
Foreign
Director NameMr Dennis Curtin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1992(20 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 11 May 2007)
RoleCompany Director
Correspondence Address5 Gene Place
White Plains
New York
United States
Director NameMr Howard Stern
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1994)
RoleChief Executive Officer And Chairman
Correspondence Address23 Iv Willetts Road
Old Westbury
New York 11568
Foreign
Director NameDaniel Richard Martin
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1994(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1997)
RoleCompany Chief Executive
Correspondence Address2 Dolma Road Scarsdale
New York 10583
Usa
Foreign
Director NameMr Agustin Vicente Gago
Date of BirthJune 1959 (Born 64 years ago)
NationalityEquadorian
StatusResigned
Appointed05 February 1998(26 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Chapman Drive
Massapequa Park
New York
11762
Director NamePeter James Graham
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2007(35 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 May 2008)
RoleAttorney
Correspondence AddressApartment 14a, 50 East 79th Street,
New York
United States
Director NameMrs Joyce Ann Griffiths
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(36 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bolton Avenue
Worcester
Worcestershire
WR4 0ST
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed04 April 1992(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2000)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(28 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2009)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

510k at 1E-z-em Inc
100.00%
Ordinary

Financials

Year2014
Turnover£4,177,000
Gross Profit£1,533,000
Net Worth-£56,000
Cash£358,000
Current Liabilities£2,279,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
10 September 2010Resolutions
  • RES13 ‐ Adopt model articles 03/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 September 2010Solvency Statement dated 23/08/10 (3 pages)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Adopt model articles 03/09/2010
(2 pages)
10 September 2010Statement of capital on 10 September 2010
  • GBP 1
(4 pages)
10 September 2010Solvency statement dated 23/08/10 (3 pages)
10 September 2010Statement by Directors (2 pages)
10 September 2010Statement of capital on 10 September 2010
  • GBP 1
(4 pages)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Statement by directors (2 pages)
16 June 2010Register inspection address has been changed (2 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Register inspection address has been changed (2 pages)
14 June 2010Annual return made up to 4 April 2010 (14 pages)
14 June 2010Annual return made up to 4 April 2010 (14 pages)
14 June 2010Annual return made up to 4 April 2010 (14 pages)
10 August 2009Full accounts made up to 31 December 2008 (20 pages)
10 August 2009Full accounts made up to 31 December 2008 (20 pages)
14 July 2009Return made up to 04/04/09; full list of members (5 pages)
14 July 2009Return made up to 04/04/09; full list of members (5 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
11 June 2009Secretary appointed shauna kim stewart (1 page)
11 June 2009Director appointed william edward pelling (1 page)
11 June 2009Secretary appointed shauna kim stewart (1 page)
11 June 2009Director appointed william edward pelling (1 page)
7 May 2009Appointment terminate, director joyce ann griffiths logged form (1 page)
7 May 2009Appointment Terminate, Director Joyce Ann Griffiths Logged Form (1 page)
28 April 2009Appointment terminate, secretary cargil management services LIMITED logged form (1 page)
28 April 2009Appointment Terminate, Secretary Cargil Management Services LIMITED Logged Form (1 page)
14 April 2009Appointment Terminated Secretary cargil management services LIMITED (1 page)
14 April 2009Appointment Terminated Director joyce griffiths (1 page)
14 April 2009Appointment terminated secretary cargil management services LIMITED (1 page)
14 April 2009Appointment terminated director joyce griffiths (1 page)
11 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
10 September 2008Auditor's resignation (1 page)
10 September 2008Auditor's resignation (1 page)
9 September 2008Auditor's resignation (1 page)
9 September 2008Auditor's resignation (1 page)
13 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
13 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
24 June 2008Director appointed joyce ann griffiths (2 pages)
24 June 2008Appointment Terminated Director agustin gago (1 page)
24 June 2008Appointment terminated director agustin gago (1 page)
24 June 2008Appointment Terminated Director peter graham (1 page)
24 June 2008Director appointed joyce ann griffiths (2 pages)
24 June 2008Appointment terminated director peter graham (1 page)
24 April 2008Return made up to 04/04/08; full list of members (6 pages)
24 April 2008Return made up to 04/04/08; full list of members (6 pages)
8 March 2008Full accounts made up to 31 May 2007 (20 pages)
8 March 2008Full accounts made up to 31 May 2007 (20 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 04/04/07; full list of members (5 pages)
30 April 2007Return made up to 04/04/07; full list of members (5 pages)
17 April 2007Location of register of members (1 page)
17 April 2007Location of register of members (1 page)
25 January 2007Full accounts made up to 31 May 2006 (20 pages)
25 January 2007Full accounts made up to 31 May 2006 (20 pages)
11 April 2006Return made up to 04/04/06; full list of members (5 pages)
11 April 2006Return made up to 04/04/06; full list of members (5 pages)
21 November 2005Full accounts made up to 31 May 2005 (19 pages)
21 November 2005Full accounts made up to 31 May 2005 (19 pages)
27 April 2005Location of register of members (1 page)
27 April 2005Location of register of members (1 page)
27 April 2005Return made up to 04/04/05; full list of members (5 pages)
27 April 2005Return made up to 04/04/05; full list of members (5 pages)
27 April 2005Location of register of members (1 page)
27 April 2005Location of register of members (1 page)
18 April 2005Location of register of members (1 page)
18 April 2005Location of register of members (1 page)
19 October 2004Full accounts made up to 31 May 2004 (18 pages)
19 October 2004Full accounts made up to 31 May 2004 (18 pages)
13 April 2004Return made up to 04/04/04; full list of members (5 pages)
13 April 2004Return made up to 04/04/04; full list of members (5 pages)
23 December 2003Full accounts made up to 31 May 2003 (18 pages)
23 December 2003Full accounts made up to 31 May 2003 (18 pages)
11 April 2003Return made up to 04/04/03; full list of members (5 pages)
11 April 2003Return made up to 04/04/03; full list of members (5 pages)
17 October 2002Full accounts made up to 31 May 2002 (17 pages)
17 October 2002Full accounts made up to 31 May 2002 (17 pages)
8 April 2002Return made up to 04/04/02; full list of members (5 pages)
8 April 2002Return made up to 04/04/02; full list of members (5 pages)
12 February 2002Full accounts made up to 31 May 2001 (16 pages)
12 February 2002Full accounts made up to 31 May 2001 (16 pages)
27 April 2001Return made up to 04/04/01; full list of members (5 pages)
27 April 2001Return made up to 04/04/01; full list of members (5 pages)
30 March 2001Full accounts made up to 31 May 2000 (17 pages)
30 March 2001Full accounts made up to 31 May 2000 (17 pages)
10 May 2000Return made up to 04/04/00; full list of members (5 pages)
10 May 2000Return made up to 04/04/00; full list of members (5 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
28 March 2000Full accounts made up to 31 May 1999 (17 pages)
28 March 2000Full accounts made up to 31 May 1999 (17 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
13 March 2000Registered office changed on 13/03/00 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
28 April 1999Return made up to 04/04/99; no change of members (5 pages)
28 April 1999Return made up to 04/04/99; no change of members (5 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
21 October 1998Full accounts made up to 31 May 1998 (17 pages)
21 October 1998Full accounts made up to 31 May 1998 (17 pages)
4 June 1998Auditor's resignation (1 page)
4 June 1998Auditor's resignation (1 page)
7 May 1998Return made up to 04/04/98; full list of members (6 pages)
7 May 1998Return made up to 04/04/98; full list of members (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
19 September 1997Full accounts made up to 31 May 1997 (13 pages)
19 September 1997Full accounts made up to 31 May 1997 (13 pages)
1 May 1997Return made up to 04/04/97; no change of members (6 pages)
1 May 1997Return made up to 04/04/97; no change of members (6 pages)
19 August 1996Full accounts made up to 31 May 1996 (13 pages)
19 August 1996Full accounts made up to 31 May 1996 (13 pages)
3 May 1996Return made up to 04/04/96; no change of members (6 pages)
3 May 1996Return made up to 04/04/96; no change of members (6 pages)
28 September 1995Full accounts made up to 31 May 1995 (15 pages)
28 September 1995Full accounts made up to 31 May 1995 (15 pages)
3 May 1995Return made up to 04/04/95; full list of members (8 pages)
3 May 1995Return made up to 04/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
2 November 1994Memorandum and Articles of Association (10 pages)
2 November 1994Memorandum and Articles of Association (10 pages)
23 October 1986Company name changed e-z-em (U.K.) LIMITED\certificate issued on 23/10/86 (2 pages)
23 October 1986Company name changed e-z-em (U.K.) LIMITED\certificate issued on 23/10/86 (2 pages)
8 June 1983Company name changed\certificate issued on 08/06/83 (2 pages)
8 June 1983Company name changed\certificate issued on 08/06/83 (2 pages)
26 August 1971Certificate of incorporation (1 page)
26 August 1971Certificate of incorporation (1 page)