Company NameEnvironmental Maintenance Limited
Company StatusDissolved
Company Number02790599
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date7 July 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Silvester Clements
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address29 Uplands Way
Sevenoaks
Kent
TN13 3BW
Secretary NameEvelyne Marie Clements
NationalityBelgian
StatusClosed
Appointed01 March 1993(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 07 July 1998)
RoleCompany Director
Correspondence AddressCoverack 87 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AJ
Director NameEvan John Clements
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(2 years after company formation)
Appointment Duration3 years, 4 months (closed 07 July 1998)
RoleCompany Director
Correspondence AddressTudor Cottage Cowden Cross
Cowden
Edenbridge
Kent
TN8 7HE
Director NameEvelyne Marie Clements
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressCoverack 87 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 March 1998First Gazette notice for voluntary strike-off (1 page)
4 February 1998Application for striking-off (1 page)
24 April 1997Registered office changed on 24/04/97 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
24 April 1997Return made up to 16/02/97; full list of members (5 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 May 1996Return made up to 16/02/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (1 page)
26 June 1995Registered office changed on 26/06/95 from: 22 south audley street mayfair london W1T 5DN (1 page)
6 June 1995Full accounts made up to 31 March 1994 (1 page)