Company NameEMG (GB) Limited
Company StatusDissolved
Company Number02618067
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kevin Charles Casey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(2 months after company formation)
Appointment Duration13 years, 3 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 New Crane Wharf
New Crane Place
London
E1 9TU
Secretary NameSally Louise Greenwood
NationalityBritish
StatusClosed
Appointed01 June 2001(9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address148 Dursley Road
Blackheath
London
SE3 8PQ
Director NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed06 May 1991
Appointment Duration3 months (resigned 05 August 1991)
RoleCompany Formation Agent
Correspondence AddressLower Ground Floor
1 Sydney Place
Bath
BA2 6NF
Secretary NameMrs Cheryl Wilkins
NationalityBritish
StatusResigned
Appointed06 May 1991
Appointment Duration3 months (resigned 05 August 1991)
RoleCompany Director
Correspondence Address10 Malvern Building
Bath
Avon
BA1 6JX
Director NameMr Gregory Peter Farrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 April 2002)
RoleMarketing & Communications Executive
Correspondence AddressHastingwood Farm Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Angus Malcolm Spence Fisher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressAshley Firs Ashley
Box
Corsham
Wiltshire
SN14 9AN
Director NameMr Willem Pieter Jacobus Van De Velde
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 April 2002)
RoleMarketing & Communications Executive
Correspondence AddressJack S
Robin Hood Land
Lydd
Kent
TN29 9HX
Secretary NameMr Angus Malcolm Spence Fisher
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressAshley Firs Ashley
Box
Corsham
Wiltshire
SN14 9AN
Secretary NameMr Albert George Spear
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Director NameVeroniqe Marie Elizabeth Christophe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1996(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 2002)
RoleAccounts Executive
Correspondence Address8a Albert Place
London
W8 5PD
Director NameRuth Anne Spencer Darrah
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleAccounts Executive
Correspondence Address25 Aylmer Road
London
W12 9LG
Director NameMichael Walter Styrka
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1999)
RoleMarketing Consultant
Correspondence Address13 Taplin Way
Penn
High Wycombe
Buckinghamshire
HP10 8DW
Director NameEdward Thicknesse Hardwick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTompsets Bank House
Forest Row
East Sussex
RH18 5LN
Secretary NameTina Margaret Borges
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address6 Brooksglade Woodham Court
London
E18 2BY
Secretary NameMr Albert George Spear
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address22 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS

Location

Registered Address22 Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 July 2003Return made up to 06/06/03; full list of members (6 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 June 2002Return made up to 06/06/02; full list of members (6 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2002Auditor's resignation (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
30 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
19 July 1999Return made up to 06/06/99; no change of members (4 pages)
17 May 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Director resigned (1 page)
26 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
16 July 1997Return made up to 06/06/97; full list of members (8 pages)
17 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
3 August 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 May 1995New secretary appointed (2 pages)
22 March 1995Return made up to 06/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)