Mendham
New Jersey 07945
Foreign
Director Name | William Edward Pelling |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracco House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH |
Secretary Name | Shauna Kim Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 January 2011) |
Role | Secretary |
Correspondence Address | Wooburn Green Bucks HP10 0HH |
Director Name | Mr Clive Bartram |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1999) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Pelhams Maplefield Lane Chalfont St. Giles HP8 4TY |
Director Name | Mr John Bowman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 1998) |
Role | Managing Director |
Correspondence Address | 45 Shelgate Road London SW11 1BA |
Director Name | Mr George Carden |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 1998) |
Role | Senior Vice President |
Correspondence Address | 732 Forest Avenue Rye New York 10580 Foreign |
Director Name | Mr Dennis Curtin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 5 Gene Place White Plains New York United States |
Director Name | Mr Howard Stern |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1994) |
Role | Chief Executive Officer And Chairman |
Correspondence Address | 23 Iv Willetts Road Old Westbury New York 11568 Foreign |
Director Name | Daniel Richard Martin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1997) |
Role | Company Chief Executive |
Correspondence Address | 2 Dolma Road Scarsdale New York 10583 Usa Foreign |
Director Name | Mr Agustin Vicente Gago |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Equadorian |
Status | Resigned |
Appointed | 05 February 1998(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Chapman Drive Massapequa Park New York 11762 |
Director Name | Peter James Graham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2007(35 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2008) |
Role | Attorney |
Correspondence Address | Apartment 14a, 50 East 79th Street, New York United States |
Director Name | Mrs Joyce Ann Griffiths |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bolton Avenue Worcester Worcestershire WR4 0ST |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2000) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(28 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2009) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
510k at 1 | E-z-em Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,177,000 |
Gross Profit | £1,533,000 |
Net Worth | -£56,000 |
Cash | £358,000 |
Current Liabilities | £2,279,000 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Solvency Statement dated 23/08/10 (3 pages) |
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Statement of capital on 10 September 2010
|
10 September 2010 | Solvency statement dated 23/08/10 (3 pages) |
10 September 2010 | Statement by Directors (2 pages) |
10 September 2010 | Statement of capital on 10 September 2010
|
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Statement by directors (2 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
14 June 2010 | Annual return made up to 4 April 2010 (14 pages) |
14 June 2010 | Annual return made up to 4 April 2010 (14 pages) |
14 June 2010 | Annual return made up to 4 April 2010 (14 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 July 2009 | Return made up to 04/04/09; full list of members (5 pages) |
14 July 2009 | Return made up to 04/04/09; full list of members (5 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
11 June 2009 | Secretary appointed shauna kim stewart (1 page) |
11 June 2009 | Director appointed william edward pelling (1 page) |
11 June 2009 | Secretary appointed shauna kim stewart (1 page) |
11 June 2009 | Director appointed william edward pelling (1 page) |
7 May 2009 | Appointment terminate, director joyce ann griffiths logged form (1 page) |
7 May 2009 | Appointment Terminate, Director Joyce Ann Griffiths Logged Form (1 page) |
28 April 2009 | Appointment terminate, secretary cargil management services LIMITED logged form (1 page) |
28 April 2009 | Appointment Terminate, Secretary Cargil Management Services LIMITED Logged Form (1 page) |
14 April 2009 | Appointment Terminated Secretary cargil management services LIMITED (1 page) |
14 April 2009 | Appointment Terminated Director joyce griffiths (1 page) |
14 April 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
14 April 2009 | Appointment terminated director joyce griffiths (1 page) |
11 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
10 September 2008 | Auditor's resignation (1 page) |
10 September 2008 | Auditor's resignation (1 page) |
9 September 2008 | Auditor's resignation (1 page) |
9 September 2008 | Auditor's resignation (1 page) |
13 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
24 June 2008 | Director appointed joyce ann griffiths (2 pages) |
24 June 2008 | Appointment Terminated Director agustin gago (1 page) |
24 June 2008 | Appointment terminated director agustin gago (1 page) |
24 June 2008 | Appointment Terminated Director peter graham (1 page) |
24 June 2008 | Director appointed joyce ann griffiths (2 pages) |
24 June 2008 | Appointment terminated director peter graham (1 page) |
24 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
8 March 2008 | Full accounts made up to 31 May 2007 (20 pages) |
8 March 2008 | Full accounts made up to 31 May 2007 (20 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Location of register of members (1 page) |
25 January 2007 | Full accounts made up to 31 May 2006 (20 pages) |
25 January 2007 | Full accounts made up to 31 May 2006 (20 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (5 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (5 pages) |
21 November 2005 | Full accounts made up to 31 May 2005 (19 pages) |
21 November 2005 | Full accounts made up to 31 May 2005 (19 pages) |
27 April 2005 | Location of register of members (1 page) |
27 April 2005 | Location of register of members (1 page) |
27 April 2005 | Return made up to 04/04/05; full list of members (5 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (5 pages) |
27 April 2005 | Location of register of members (1 page) |
27 April 2005 | Location of register of members (1 page) |
18 April 2005 | Location of register of members (1 page) |
18 April 2005 | Location of register of members (1 page) |
19 October 2004 | Full accounts made up to 31 May 2004 (18 pages) |
19 October 2004 | Full accounts made up to 31 May 2004 (18 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (18 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (18 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
17 October 2002 | Full accounts made up to 31 May 2002 (17 pages) |
17 October 2002 | Full accounts made up to 31 May 2002 (17 pages) |
8 April 2002 | Return made up to 04/04/02; full list of members (5 pages) |
8 April 2002 | Return made up to 04/04/02; full list of members (5 pages) |
12 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
12 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (5 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (5 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
10 May 2000 | Return made up to 04/04/00; full list of members (5 pages) |
10 May 2000 | Return made up to 04/04/00; full list of members (5 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (17 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (17 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 04/04/99; no change of members (5 pages) |
28 April 1999 | Return made up to 04/04/99; no change of members (5 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
21 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
4 June 1998 | Auditor's resignation (1 page) |
4 June 1998 | Auditor's resignation (1 page) |
7 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
19 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
19 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
1 May 1997 | Return made up to 04/04/97; no change of members (6 pages) |
1 May 1997 | Return made up to 04/04/97; no change of members (6 pages) |
19 August 1996 | Full accounts made up to 31 May 1996 (13 pages) |
19 August 1996 | Full accounts made up to 31 May 1996 (13 pages) |
3 May 1996 | Return made up to 04/04/96; no change of members (6 pages) |
3 May 1996 | Return made up to 04/04/96; no change of members (6 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (15 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (15 pages) |
3 May 1995 | Return made up to 04/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 04/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
2 November 1994 | Memorandum and Articles of Association (10 pages) |
2 November 1994 | Memorandum and Articles of Association (10 pages) |
23 October 1986 | Company name changed e-z-em (U.K.) LIMITED\certificate issued on 23/10/86 (2 pages) |
23 October 1986 | Company name changed e-z-em (U.K.) LIMITED\certificate issued on 23/10/86 (2 pages) |
8 June 1983 | Company name changed\certificate issued on 08/06/83 (2 pages) |
8 June 1983 | Company name changed\certificate issued on 08/06/83 (2 pages) |
26 August 1971 | Certificate of incorporation (1 page) |
26 August 1971 | Certificate of incorporation (1 page) |