Company NameEMLO Services Limited
Company StatusDissolved
Company Number02868062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 1993(30 years, 5 months ago)
Dissolution Date12 December 2000 (23 years, 3 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 Philip Ruttley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Murray Road
Wimbledon
London
SW19 4PE
Director NameDr Philippa Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed25 August 1994(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2000)
RoleBarrister
Correspondence AddressRue J.B. Muimer 12
1180 Brussels
Foreign
Secretary NameMr Philip Ruttley
NationalityBritish
StatusClosed
Appointed25 August 1994(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Murray Road
Wimbledon
London
SW19 4PE
Director NameGillian Elisabeth Sproul
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleSolicitor
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Director NameKim Anna Van Nieuwkoop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleSolicitor
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameGillian Elisabeth Sproul
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleSolicitor
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered AddressRowe & Maw 20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 August 2000First Gazette notice for voluntary strike-off (1 page)
7 July 2000Application for striking-off (1 page)
21 February 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
18 January 2000Accounts for a dormant company made up to 30 November 1998 (2 pages)
29 September 1999Annual return made up to 13/04/99
  • 363(287) ‐ Registered office changed on 29/09/99
(4 pages)
2 October 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
15 April 1998Annual return made up to 13/04/98 (4 pages)
21 November 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
22 April 1997Annual return made up to 13/04/97 (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 180 the strand london WC2R 2NN (1 page)
22 December 1996Registered office changed on 22/12/96 from: 15 appold street london EC2A 2HB (1 page)
22 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Annual return made up to 13/04/96 (4 pages)
1 November 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Annual return made up to 13/04/95 (6 pages)