Company NameEngineering And Management Services Associates Limited
Company StatusDissolved
Company Number01672447
CategoryPrivate Limited Company
Incorporation Date19 October 1982(41 years, 6 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameWilliam Robert Deaton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 1992(10 years after company formation)
Appointment Duration11 years, 6 months (closed 01 June 2004)
RoleEngineer
Correspondence Address14825 St Marys Lane
No 203 Ocean Prottech
Houston
Texas 77079
United States
Secretary NameJohn Gilman Mackin Jr.
NationalityAmerican
StatusClosed
Appointed01 July 1998(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 01 June 2004)
RoleEngineer
Correspondence AddressRr1 PO Box 25
Purmela
Texas
76566
Secretary NameIvy Fernandes
NationalityBritish
StatusResigned
Appointed13 November 1992(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address23 Ingatestone Road
Woodford Green
Essex
IG8 9AL

Location

Registered Address211 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,295
Cash£19,073
Current Liabilities£30,178

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (1 page)
1 December 2003Return made up to 13/11/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
18 November 2002Return made up to 13/11/02; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2001Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 December 1999Return made up to 13/11/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Return made up to 13/11/98; no change of members (4 pages)
8 October 1998Auditor's resignation (1 page)
23 February 1998Secretary resigned (1 page)
12 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 November 1997Return made up to 13/11/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 November 1996Return made up to 13/11/96; full list of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
5 December 1995Return made up to 13/11/95; full list of members (12 pages)