Company NameEmess London Limited
Company StatusDissolved
Company Number01686939
CategoryPrivate Limited Company
Incorporation Date15 December 1982(41 years, 5 months ago)
Dissolution Date6 May 2003 (21 years ago)
Previous NameJSB Emergency Lighting Limited

Business Activity

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

Directors

Director NameJerome Andrew Fester
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Secretary NameJerome Andrew Fester
NationalityBritish
StatusClosed
Appointed31 August 2001(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameMr Vernon Cobb
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleSecretary
Correspondence Address24 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Director NameMr David Richard Cutler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1998)
RoleDirector Of Companiess
Correspondence AddressManor Farm Barn
Wingrave
Buckinghamshire
HP22 4PA
Secretary NameMr Vernon Cobb
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleCompany Director
Correspondence Address21 Barlings Road
Harpenden
Hertfordshire
AL5 2AL
Director NameEmily Jane Lovett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1997)
RoleDirector/Company Secretary
Correspondence Address2 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Secretary NameEmily Jane Lovett
NationalityBritish
StatusResigned
Appointed02 May 1996(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1997)
RoleDirector/Company Secretary
Correspondence Address2 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Director NameElizabeth Anne Richardson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Secretary NameElizabeth Anne Richardson
NationalityBritish
StatusResigned
Appointed04 August 1997(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameMichael Hugh Capey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2000)
RoleAccountant
Correspondence Address2 Woodside Cottage
Kingston Wood
Arrington
Hertfordshire
SG8 0AN
Director NameMr Nigel David Singer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address9 Brewery Wharf
Victoria Road
Castletown
Isle Of Man
IM9 1ES

Location

Registered AddressPark Lorne
111 Park Road
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
25 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
21 November 2001Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: ariel house 74A charlotte street london W1T 4QJ (1 page)
31 May 2001Director resigned (1 page)
18 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
5 September 2000New director appointed (2 pages)
9 May 2000Return made up to 26/04/00; full list of members (6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
1 September 1999Full accounts made up to 31 December 1998 (7 pages)
14 May 1999Return made up to 26/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 January 1999Registered office changed on 13/01/99 from: 20 st.james's street london SW1A 1HA (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
19 May 1998Return made up to 26/04/98; no change of members (5 pages)
30 September 1997Full accounts made up to 31 December 1996 (7 pages)
22 September 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997New secretary appointed;new director appointed (3 pages)
8 August 1997Secretary resigned;director resigned (1 page)
20 May 1997Return made up to 26/04/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 May 1996Return made up to 26/04/96; full list of members (6 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
8 September 1995Full accounts made up to 31 December 1994 (7 pages)
2 May 1995Return made up to 26/04/95; full list of members (6 pages)