Company NameEm Design Consultants Limited
Company StatusDissolved
Company Number02643232
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 8 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael David Darby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(same day as company formation)
RoleDesign Consultant
Correspondence Address18 Croft Road
London
SW19 2NF
Director NameSarah Elizabeth Darby
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 September 1998)
RoleSecretary
Correspondence Address18 Croft Road
London
SW19 2NF
Secretary NameSarah Elizabeth Darby
NationalityBritish
StatusClosed
Appointed01 June 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 September 1998)
RoleSecretary
Correspondence Address18 Croft Road
London
SW19 2NF
Director NameMr Eric Alexandrou
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleDesign Consultant
Correspondence Address96 Sheaveshill Avenue
Colindale
London
NW9 6RY
Secretary NameMr Eric Alexandrou
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleDesign Consultant
Correspondence Address96 Sheaveshill Avenue
Colindale
London
NW9 6RY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address4 Chapel Place
Rivington Street
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1998Application for striking-off (1 page)
21 January 1998Full accounts made up to 30 September 1996 (9 pages)
17 February 1997Return made up to 05/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 October 1996New secretary appointed;new director appointed (2 pages)
6 September 1995Return made up to 05/09/95; no change of members (4 pages)
3 August 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)